Entity Name: | SCENTHOUSE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCENTHOUSE CORP 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: | 16 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000044034 |
FEI/EIN Number |
46-4721127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7535 N. KENDALL DRIVE, MIAMI, FL, 33156, US |
Mail Address: | 22462 SW 128 PLACE, MIAMI, FL, 33170, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALVEZ LEOSMARY | President | 22462 SW 128th Place, MIAMI, FL, 33170 |
GALVEZ LEOSMARY | Agent | 22462 SW 128 PLACE, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-27 | GALVEZ, LEOSMARY | - |
AMENDMENT AND NAME CHANGE | 2020-08-14 | SCENTHOUSE CORP | - |
CHANGE OF MAILING ADDRESS | 2020-08-14 | 7535 N. KENDALL DRIVE, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-14 | 7535 N. KENDALL DRIVE, MIAMI, FL 33156 | - |
AMENDMENT | 2020-08-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-14 | 22462 SW 128 PLACE, MIAMI, FL 33170 | - |
REINSTATEMENT | 2020-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-09-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-29 |
Amendment | 2020-08-14 |
Amendment and Name Change | 2020-08-14 |
Reinstatement | 2020-07-21 |
Amendment | 2014-09-10 |
Domestic Profit | 2014-05-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2704598610 | 2021-03-15 | 0455 | PPP | 7500 N Kendall Dr, Kendall, FL, 33156 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State