Search icon

SCRIBNER CONTRACTING OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCRIBNER CONTRACTING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCRIBNER CONTRACTING OF SOUTH FLORIDA, 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: 31 Aug 2005 (20 years ago)
Date of dissolution: 02 Dec 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2021 (4 years ago)
Document Number: P05000121501
FEI/EIN Number 203406205

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

Address: 6640 Taylor Rd, Unit 104, Punta Gorda, FL, 33950, US
Mail Address: 6640 Taylor Rd, Unit 104, Punta Gorda, FL, 33950, US
ZIP code: 33950
City: Punta Gorda
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCRIBNER, Jr. RONALD E President 6640 Taylor Rd, Punta Gorda, FL, 33950
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032938 CAPTAIN RON'S MARINE CONSTRUCTION EXPIRED 2017-03-28 2022-12-31 - 416 PORTO ALEGRE RD, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 6640 Taylor Rd, Unit 104, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2021-03-15 6640 Taylor Rd, Unit 104, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2018-04-20 G F B S Inc -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 2511 Vasco St, Unit 114, Punta Gorda, FL 33950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000388104 ACTIVE 19-26-CA CHARLOTTE COUNTY 2020-11-30 2025-12-03 $34,476.44 CHAD NAGEL, 1479 SAN CRISTOBAL AVE., UNIT 2204, PUNTA GORDA, FL 33983
J20000388088 ACTIVE 19-26-CA CHARLOTTE COUNTY 2020-10-14 2025-12-03 $95,025.00 CHAD NAGEL, 1479 SAN CRISTOBAL AVE., 2204, PUNTA GORDA, FL 33983
J20000402889 ACTIVE 2020-000109CC CHARLOTTE COUNTY CIRCUIT COURT 2020-09-18 2025-12-15 $23,383.81 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO INC., ONE ABC PKWY, BELOIT, WI 53512-0838
J20000299459 ACTIVE 19-CA-000986 20TH CIRCUIT CT CHARLOTTE CO. 2020-09-14 2025-09-15 $20,036.07 WILLIAM B. COLLINS, 3117 ROCKCREEK DRIVE, PORT CHARLOTTE, FL 33948
J19000673366 LAPSED 2019-CC-000681 CHARLOTTE COUNTY COURT 2019-10-07 2024-10-10 $8121.33 BRIGHTVIEW LANDSCAPE SERVICES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J14000617307 TERMINATED 1000000617218 CHARLOTTE 2014-04-21 2024-05-09 $ 583.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000272139 TERMINATED 1000000465911 CHARLOTTE 2013-01-24 2023-01-30 $ 2,419.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000467644 ACTIVE 1000000165812 CHARLOTTE 2010-03-19 2030-03-31 $ 3,010.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30240.20
Total Face Value Of Loan:
30240.20

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,240.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,240.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,663.56
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $30,240.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State