Search icon

SCENTSABILITY MICRO-ENTERPRISE, INC.

Company Details

Entity Name: SCENTSABILITY MICRO-ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Mar 2012 (13 years ago)
Document Number: N12000003169
FEI/EIN Number 45-4940297
Mail Address: 1440 Coral Ridge Dr., CORAL SPRINGS, FL, 33071, US
Address: 3501 Inverrary Blvd, Fort Lauderdale, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT BONNIE Agent 503 NORTHWEST 118TH WAY, CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
SCHMIDT BONNIE Treasurer 503 NORTHWEST 118TH WAY, CORAL SPRINGS, FL, 33071

Exec

Name Role Address
ANDERSON DENISE Exec 11480 Sample Road, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
Alzate Naomi Secretary 11480 Sample Road, CORAL SPRINGS, FL, 33065

Director

Name Role Address
Castro Sofia Director 1650 SE 17th Street, Fort Lauderdale, FL, 33316
Sidle Lexi Director 440 Paradise Isle Boulevard, Hallandale Beach, FL, 33009

President

Name Role Address
Percival Jennifer Dr. President Department of Special Education, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021329 THE IDDEAL FOUNDATION EXPIRED 2019-02-12 2024-12-31 No data 503 NW 118TH WAY, CORAL SPRINGS, FL, 33071
G16000013809 SCENTSABILITY CANDLES ACTIVE 2016-02-07 2026-12-31 No data SCENTSABILITY CANDLES, 11480 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
G15000067304 SCENTSABILITY CANDLES EXPIRED 2015-06-28 2020-12-31 No data 11480 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 3501 Inverrary Blvd, Fort Lauderdale, FL 33319 No data
CHANGE OF MAILING ADDRESS 2024-09-16 3501 Inverrary Blvd, Fort Lauderdale, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State