Search icon

SENSUAL STEALS INC. - Florida Company Profile

Company Details

Entity Name: SENSUAL STEALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENSUAL STEALS 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000007997
FEI/EIN Number 271797494

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

Address: 4330 CARAMBOLA CIRCLE N, 4330 N CARAMBOLA CIRCLE, COCONUT CREEK, FL, 33066, US
Mail Address: 4330 CARAMBOLA CIRCLE N, 4330 N CARAMBOLA CIRCLE, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JACLYN K Director 4330 CARAMBOLA CIRCLE N, COCONUT CREEK, FL, 33066
SANTIAGO DOLORES Agent 882 CRYSTAL LAKE DRIVE, POMPANO BEACH, FL, 33064
PEREZ JACLYN K President 4330 CARAMBOLA CIRCLE N, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008481 SENSUAL SECRETS INC EXPIRED 2012-01-24 2017-12-31 - 4330 CARAMBOLA CIRCLE N, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 4330 CARAMBOLA CIRCLE N, 4330 N CARAMBOLA CIRCLE, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2011-05-01 4330 CARAMBOLA CIRCLE N, 4330 N CARAMBOLA CIRCLE, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 882 CRYSTAL LAKE DRIVE, 4330 N CARAMBOLA CIRCLE, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001775502 TERMINATED 1000000550849 BROWARD 2013-10-31 2033-12-26 $ 3,509.30 STATE OF FLORIDA0066946
J11000095336 TERMINATED 1000000203288 BROWARD 2011-02-08 2031-02-16 $ 3,383.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State