Search icon

SCENTSABILITY MICRO-ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: SCENTSABILITY MICRO-ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Mar 2012 (13 years ago)
Document Number: N12000003169
FEI/EIN Number 45-4940297

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

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

Key Officers & Management

Name Role Address
SCHMIDT BONNIE Treasurer 503 NORTHWEST 118TH WAY, CORAL SPRINGS, FL, 33071
ANDERSON DENISE Exec 11480 Sample Road, CORAL SPRINGS, FL, 33065
Alzate Naomi Secretary 11480 Sample Road, CORAL SPRINGS, FL, 33065
Castro Sofia Director 1650 SE 17th Street, Fort Lauderdale, FL, 33316
Sidle Lexi Director 440 Paradise Isle Boulevard, Hallandale Beach, FL, 33009
Percival Jennifer Dr. President Department of Special Education, Boca Raton, FL, 33431
SCHMIDT BONNIE Agent 503 NORTHWEST 118TH WAY, CORAL SPRINGS, FL, 33071

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 - 503 NW 118TH WAY, CORAL SPRINGS, FL, 33071
G16000013809 SCENTSABILITY CANDLES ACTIVE 2016-02-07 2026-12-31 - SCENTSABILITY CANDLES, 11480 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
G15000067304 SCENTSABILITY CANDLES EXPIRED 2015-06-28 2020-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-09-16 3501 Inverrary Blvd, Fort Lauderdale, FL 33319 -

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 Apr 2025

Sources: Florida Department of State