Search icon

HEAVEN SCENT FLOWER, INC. - Florida Company Profile

Company Details

Entity Name: HEAVEN SCENT FLOWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVEN SCENT FLOWER, 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: 26 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000063493
FEI/EIN Number 651116146

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

Address: 2032 SW 57 AVE, MIAMI, FL, 33155
Mail Address: 2032 SW 57 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ CARLOS Agent 1026 NW 123 CT, MIAMI, FL, 33182
MUNOZ CARLOS President 1026 NW 123 CT, MIAMI, FL, 33182
MUNOZ CARLOS Director 1026 NW 123 CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-09 1026 NW 123 CT, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2009-10-09 MUNOZ, CARLOS -
AMENDMENT 2007-12-31 - -
AMENDMENT 2004-11-02 - -
AMENDMENT 2003-11-20 - -
AMENDMENT 2003-11-03 - -
AMENDMENT 2003-08-07 - -
AMENDMENT 2003-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000202017 TERMINATED 1000000133984 DADE 2009-08-11 2030-02-16 $ 699.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000153485 TERMINATED 1000000094592 26627 4437 2008-10-28 2029-01-22 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000389295 TERMINATED 1000000094592 26627 4437 2008-10-28 2029-01-28 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000153477 TERMINATED 1000000094590 26625 0863 2008-10-27 2029-01-22 $ 1,958.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000389287 TERMINATED 1000000094590 26625 0863 2008-10-27 2029-01-28 $ 1,974.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2009-10-09
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
Amendment 2007-12-31
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-09-10
ANNUAL REPORT 2005-05-22
Amendment 2004-11-02
ANNUAL REPORT 2004-08-04
Amendment 2003-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State