Search icon

SCOTT NOTIONS, INC.

Company Details

Entity Name: SCOTT NOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 1970 (55 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jul 1993 (32 years ago)
Document Number: 358940
FEI/EIN Number 59-1288588
Address: 4525 E 11th Ave, Hialeah, FL 33013
Mail Address: 4525 E 11th Ave, Hialeah, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SREBNICK, MARIA Agent 4525 E 11th Ave, Hialeah, FL 33013

Secretary

Name Role Address
HORENSTEIN, BEN Secretary 4525 E 11th Ave, Hialeah, FL 33013

Director

Name Role Address
HORENSTEIN, BEN Director 4525 E 11th Ave, Hialeah, FL 33013
SREBNICK, MARIA Director 4525 E 11th Ave, Hialeah, FL 33013

Treasurer

Name Role Address
HORENSTEIN, BEN Treasurer 4525 E 11th Ave, Hialeah, FL 33013

President

Name Role Address
SREBNICK, MARIA President 4525 E 11th Ave, Hialeah, FL 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 4525 E 11th Ave, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2020-03-18 4525 E 11th Ave, Hialeah, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 4525 E 11th Ave, Hialeah, FL 33013 No data
CORPORATE MERGER 1993-07-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000001773
REGISTERED AGENT NAME CHANGED 1992-05-06 SREBNICK, MARIA No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State