Search icon

SCRIBBLES OF DADELAND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State