Entity Name: | SCENIC RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCENIC RESOURCES, 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: | 21 Aug 2001 (24 years ago) |
Document Number: | P01000082164 |
FEI/EIN Number |
593741337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 KING ARTHUR CIRCLE, MAITLAND, FL, 32751, US |
Mail Address: | 1605 KING ARTHUR CIRCLE, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS CYNTHIA J | PTSC | 1605 KING ARTHUR CIRCLE, MAITLAND, FL, 32751 |
COLLINS CYNTHIA J | Agent | 1605 KING ARTHUR CIRCLE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-16 | 1605 KING ARTHUR CIRCLE, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 1605 KING ARTHUR CIRCLE, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-16 | 1605 KING ARTHUR CIRCLE, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-30 | COLLINS, CYNTHIA J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State