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 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2021 (3 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 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCRIBNER, Jr. RONALD E | President | 6640 Taylor Rd, Punta Gorda, FL, 33950 |
G. F. B. S., INC. | Agent | - |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9741627709 | 2020-05-01 | 0455 | PPP | 7259 CARISSA CT, PUNTA GORDA, FL, 33955-1004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State