Search icon

SCRIBNER MEDIA INC - Florida Company Profile

Company Details

Entity Name: SCRIBNER MEDIA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SCRIBNER MEDIA INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000039093
FEI/EIN Number 90-0834782

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

Address: 7512 Dr. Phillips Blvd, Ste 50-711, Orlando, FL 32819
Mail Address: 7512 Dr. Phillips Blvd, Ste 50-711, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA INCORPORATOR Agent 619 CATTLEMEN RD. - SUITE O11, SARASOTA, FL 34232
SCRIBNER, BLAKE J Director 501 MIRASOL CIRCLE - SUITE 406, CELEBRATION, FL 34747
SCRIBNER, BLAKE J President 501 MIRASOL CIRCLE - SUITE 406, CELEBRATION, FL 34747
SCRIBNER, SHIRLEE Director 501 MIRASOL CIRCLE - SUITE 406, CELEBRATION, FL 34747
SCRIBNER, SHIRLEE Vice President 501 MIRASOL CIRCLE - SUITE 406, CELEBRATION, FL 34747
SCRIBNER, SHIRLEE Secretary 501 MIRASOL CIRCLE - SUITE 406, CELEBRATION, FL 34747
SCRIBNER, SHIRLEE Treasurer 501 MIRASOL CIRCLE - SUITE 406, CELEBRATION, FL 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 7512 Dr. Phillips Blvd, Ste 50-711, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-01-29 7512 Dr. Phillips Blvd, Ste 50-711, Orlando, FL 32819 -
REINSTATEMENT 2014-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000533523 LAPSED 2016 CA 2922 CI OSCEOLA COUNTY CIRCUIT COURT 2017-06-19 2022-09-27 $20,343.42 VISISTAT INC., 2290 N 1ST STREET, 102, SAN JOSE, CA 95131
J16000276414 TERMINATED 1000000709740 OSCEOLA 2016-04-12 2026-04-28 $ 848.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-04
Domestic Profit 2012-04-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State