Entity Name: | SCRIBBLES OF DADELAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCRIBBLES OF DADELAND, 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: | 09 Jan 1991 (34 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | S23785 |
FEI/EIN Number |
223088180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7219 DADELAND MALL, MIAMI, FL, 33156, US |
Mail Address: | %CANADIANS CORP., FAIRFIELD, NJ, 07004, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE BILL | President | 116 LEHIGH DR., FAIRFIELD, NJ |
LEE BILL | Director | 116 LEHIGH DR., FAIRFIELD, NJ |
ZAMBELLI THOMAS | Treasurer | 116 LEHIGH DR., FAIRFIELD, NJ |
DORNTELD NORMAN | Secretary | 116 LEHIGH DR., FAIRFIELD, NJ |
DORNTELD NORMAN | Director | 116 LEHIGH DR., FAIRFIELD, NJ |
MERSON MARK | Assistant Secretary | 116 LEHIGH DR, FAIRFIELD, NJ |
MERSON MARK | Director | 116 LEHIGH DR, FAIRFIELD, NJ |
CHANEY GERALD | Vice President | 116 LEHIGH DR., FAIRFIELD, NJ |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 7219 DADELAND MALL, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-27 | 7219 DADELAND MALL, MIAMI, FL 33156 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000250906 | LAPSED | 01021340072 | 20449 01305 | 2002-06-07 | 2022-06-25 | $ 1,238.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State