Search icon

SCRAPBOOK CENTRAL, INC. - Florida Company Profile

Company Details

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

SCRAPBOOK CENTRAL, 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: 04 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000033760
FEI/EIN Number 342039171

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

Address: 4449 LYONS RD, STE 103, COCONUT CREEK, FL, 33073
Mail Address: 4449 LYONS RD, STE 103, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINO MICHELLE President 2651 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064
RUBINO MICHELLE Secretary 2651 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064
RUBINO MICHELLE Treasurer 2651 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064
RUBINO MICHELLE Agent 2651 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900088 CHERRY BLOSSOM STUDIO EXPIRED 2008-10-25 2013-12-31 - 3700 COCONUT CREEK PARKWAY, SUITE 200, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 4449 LYONS RD, STE 103, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-01-28 4449 LYONS RD, STE 103, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000566872 TERMINATED 10-4867004 17TH JUD CIR, BROWARD COUNTY 2011-04-11 2016-09-06 $50,472.78 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-01-28
Amendment 2008-12-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-08
Domestic Profit 2005-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State