Search icon

SCOTT NOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT NOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT NOTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 591288588

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

Address: 4525 E 11th Ave, Hialeah, FL, 33013, US
Mail Address: 4525 E 11th Ave, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORENSTEIN, BEN Secretary 4525 E 11th Ave, Hialeah, FL, 33013
HORENSTEIN, BEN Director 4525 E 11th Ave, Hialeah, FL, 33013
HORENSTEIN, BEN Treasurer 4525 E 11th Ave, Hialeah, FL, 33013
SREBNICK, MARIA President 4525 E 11th Ave, Hialeah, FL, 33013
SREBNICK, MARIA Director 4525 E 11th Ave, Hialeah, FL, 33013
SREBNICK, MARIA Agent 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 -
CHANGE OF MAILING ADDRESS 2020-03-18 4525 E 11th Ave, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 4525 E 11th Ave, Hialeah, FL 33013 -
CORPORATE MERGER 1993-07-06 - 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 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109684456 0418800 1993-07-16 545 NW 26TH ST, MIAMI, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-07-16
Case Closed 1993-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2542558605 2021-03-15 0455 PPS 4525 E 11th Ave, Hialeah, FL, 33013-2113
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2113
Project Congressional District FL-26
Number of Employees 5
NAICS code 314999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50605.48
Forgiveness Paid Date 2022-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State