Search icon

SCENTSUAL PERFUME, INC - Florida Company Profile

Company Details

Entity Name: SCENTSUAL PERFUME, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCENTSUAL PERFUME, 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: 25 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000076662
FEI/EIN Number 202902853

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

Address: 11401 NW 12th Street, Miami, FL, 33172, US
Mail Address: 5021 S. State Road 7, DAVIE, FL, 33314, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON SILVY President 780 COCONUT PALM TER, PLANTATION, FL, 33324
VAHNOUNOU AVRAHAM Vice President 780 COCONUT PALM TER, PLANTATION, FL, 33324
VAHNOUNOU AVRAHAM Agent 780 COCONUT PALM TER, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079609 ELEGANCE PERFUME EXPIRED 2011-08-10 2016-12-31 - 6000 GLADES ROAD, BOCA RATON, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-25 11401 NW 12th Street, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 11401 NW 12th Street, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-29 780 COCONUT PALM TER, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-07-05 - -
REGISTERED AGENT NAME CHANGED 2005-07-05 VAHNOUNOU, AVRAHAM -
AMENDMENT 2005-06-13 - -

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-08-29
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State