Search icon

SCOTT NOTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Hialeah
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

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-07-16
Type:
Planned
Address:
545 NW 26TH ST, MIAMI, FL, 33127
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,000
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,605.48
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $49,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State