Search icon

SCENTSATIONAL, INC.

Company Details

Entity Name: SCENTSATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P22233
FEI/EIN Number 75-1892373
Address: 6299 W. SUNRISE BLVD., #110, SUNRISE, FL 33313
Mail Address: 6299 W. SUNRISE BLVD., #110, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: TEXAS

Agent

Name Role Address
OTEY, JEANNIE W Agent 6299 W SUNRISE BLVD, STE 110, SUNRISE, FL 33313

Vice President

Name Role Address
OTEY, JEANNIE W Vice President 6299 W SUNRISE BLVD #110, SUNRISE, FL

President

Name Role Address
BOSLER, DIANE M. President 801 NE FIRST ST #4, FT. LAUDERDALE, FL 33301

Secretary

Name Role Address
BOSLER, DIANE M. Secretary 801 NE FIRST ST #4, FT. LAUDERDALE, FL 33301

Director

Name Role Address
BOSLER, DIANE M. Director 801 NE FIRST ST #4, FT. LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 6299 W. SUNRISE BLVD., #110, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 1994-04-22 6299 W. SUNRISE BLVD., #110, SUNRISE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 1993-04-19 OTEY, JEANNIE W No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-19 6299 W SUNRISE BLVD, STE 110, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State