Search icon

SCRIPTURE WEAR, INC. - Florida Company Profile

Company Details

Entity Name: SCRIPTURE WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCRIPTURE WEAR, 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: 14 Mar 1997 (28 years ago)
Date of dissolution: 20 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P97000024899
FEI/EIN Number 593431129

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

Address: 4485 EVERGLADES ST., COCOA, FL, 32927, US
Mail Address: 4485 EVERGLADES ST., COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR DONALD G President 4485 EVERGLADES ST., COCOA, FL, 32927
ARTHUR DONALD G Treasurer 4485 EVERGLADES ST., COCOA, FL, 32927
ARTHUR LISA J Vice President 4485 EVERGLADES ST., COCOA, FL, 32937
ARTHUR DONALD G Agent 4485 EVERGLADES ST., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 4485 EVERGLADES ST., COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2002-09-12 4485 EVERGLADES ST., COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-12 4485 EVERGLADES ST., COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 1998-05-18 ARTHUR, DONALD G -

Documents

Name Date
Voluntary Dissolution 2010-05-20
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State