Search icon

SCENTCHIPS AND MORE, INC.

Company Details

Entity Name: SCENTCHIPS AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: P06000065732
FEI/EIN Number 204849157
Address: 1200 Fifth Ave, South, #304, NAPLES, FL, 34102, US
Mail Address: 263 TORREY PINES PT, NAPLES, FL, 34113, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE PATRICIA A Agent 263 TORREY PINES PT, NAPLES, FL, 34113

Vice President

Name Role Address
PRICE DAVID C Vice President 263 TORREY PINES PT, NAPLES, FL, 34113

Secretary

Name Role Address
PRICE DAVID C Secretary 263 TORREY PINES PT, NAPLES, FL, 34113

President

Name Role Address
PRICE PATRICIA A President 263 TORREY PINES PT, NAPLES, FL, 34113

Treasurer

Name Role Address
PRICE PATRICIA A Treasurer 263 TORREY PINES PT, NAPLES, FL, 34113

Director

Name Role Address
PRICE PATRICIA A Director 263 TORREY PINES PT, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900278 KEY WEST SCENTCHIPS EXPIRED 2009-03-27 2014-12-31 No data 263 TORREY PINES PT, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1200 Fifth Ave, South, #304, NAPLES, FL 34102 No data
REINSTATEMENT 2022-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-03 PRICE, PATRICIA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-08-03
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State