Search icon

THE SCRAPBOOK PEOPLE COMPANY

Company Details

Entity Name: THE SCRAPBOOK PEOPLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000104251
FEI/EIN Number 263811722
Address: 10517 GREENCREST DRIVE, TAMPA, FL, 33626
Mail Address: 10517 GREENCREST DRIVE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHBURD CRAIG E Agent 808 W DE LEON STREET, TAMPA, FL, 336062722

President

Name Role Address
CARNEY ROBERT E President 10517 GREENCREST DRIVE, TAMPA, FL, 33626

Secretary

Name Role Address
CARNEY ROBERT E Secretary 10517 GREENCREST DRIVE, TAMPA, FL, 33626
MORIN MAUREEN Secretary 19 KIMBERLY DRIVE, BROOKFIELD, CT, 06804

Treasurer

Name Role Address
CARNEY ROBERT E Treasurer 10517 GREENCREST DRIVE, TAMPA, FL, 33626

Director

Name Role Address
CARNEY ROBERT E Director 10517 GREENCREST DRIVE, TAMPA, FL, 33626
MORIN MAUREEN Director 19 KIMBERLY DRIVE, BROOKFIELD, CT, 06804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-08-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001041477 ACTIVE 1000000419517 HILLSBOROU 2012-12-13 2032-12-19 $ 352.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2012-08-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-11-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State