Search icon

THE SCARLET LETTER, INC.

Company Details

Entity Name: THE SCARLET LETTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000005176
FEI/EIN Number 81-5193043
Address: 9425 HARDING AVENUE, SURFSIDE, FL, 33154, US
Mail Address: 9425 Harding Avenue, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAZAN JESSICA Agent 9425 Harding Avenue, Surfside, FL, 33154

President

Name Role Address
BAZAN JESSICA President 9425 HARDING AVENUE, SURFSIDE, FL, 33154

Secretary

Name Role Address
BAZAN JESSICA Secretary 9425 HARDING AVENUE, SURFSIDE, FL, 33154

Director

Name Role Address
BAZAN JESSICA Director 9425 HARDING AVENUE, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013624 THE SCARLET LETTER EXPIRED 2019-01-25 2024-12-31 No data 9425 HARDING AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-03-11 9425 HARDING AVENUE, SURFSIDE, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 9425 Harding Avenue, Surfside, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 9425 HARDING AVENUE, SURFSIDE, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2018-04-12 BAZAN, JESSICA No data

Documents

Name Date
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State