Search icon

SCRUBCO, INC. - Florida Company Profile

Company Details

Entity Name: SCRUBCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCRUBCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000104383
FEI/EIN Number 562400430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 CUMBERLAND PARK DR., 406, ST. AUGUSTINE, FL, 32095
Mail Address: 120 CUMBERLAND PARK DR., 406, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHALS STEPHEN Director 120 CUMBERLAND PARK DR., ST. AUGUSTINE, FL, 32095
MICHALS STEPHEN Agent 559 SOUTHBRANCH DRIVE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 559 SOUTHBRANCH DRIVE, JACKSONVILLE, FL 32259 -
CANCEL ADM DISS/REV 2006-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 120 CUMBERLAND PARK DR., 406, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2006-02-27 120 CUMBERLAND PARK DR., 406, ST. AUGUSTINE, FL 32095 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-10-11 MICHALS, STEPHEN -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000168432 ACTIVE 1000000127095 DUVAL 2009-06-12 2030-02-16 $ 4,913.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2006-02-27
REINSTATEMENT 2004-10-11
Domestic Profit 2003-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State