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 |
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 |
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 |
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 | - | - |
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 |
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