Search icon

BODY SCENTSATIONS, INC. - Florida Company Profile

Company Details

Entity Name: BODY SCENTSATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY SCENTSATIONS, 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 Oct 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L21227
FEI/EIN Number 650151706

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

Mail Address: 3030 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US
Address: C/O PETER SCHATZ, 18 N BLVD OF THE PRES ST ARMANDS CIR, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHATZ RAE B Director 3030 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
SCHATZ RAE B Vice President 3030 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
HAREB MACKENZIE Secretary 3030 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
HAREB MACKENZIE Director 3030 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
FOURNIER ROBERT M Agent 46 N WASHINGTON BLVD, SARASOTA, FL, 34236
SCHATZ, PETER Director 3030 GULF OF MEXICO DR, LONGBOAT KEY, FL
SCHATZ, PETER President 3030 GULF OF MEXICO DR, LONGBOAT KEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 46 N WASHINGTON BLVD, STE 21, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 C/O PETER SCHATZ, 18 N BLVD OF THE PRES ST ARMANDS CIR, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1996-04-16 C/O PETER SCHATZ, 18 N BLVD OF THE PRES ST ARMANDS CIR, SARASOTA, FL 34236 -
AMENDMENT AND NAME CHANGE 1993-03-24 BODY SCENTSATIONS, INC. -
REGISTERED AGENT NAME CHANGED 1993-03-24 FOURNIER, ROBERT M -
REINSTATEMENT 1993-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State