Search icon

SCENIC ENTERPRISES, INC.

Company Details

Entity Name: SCENIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000007017
FEI/EIN Number 650555349
Address: 1910 OAKES BLVD, NAPLES, FL, 34119, US
Mail Address: 1910 OAKES BLVD, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK ANN T Agent 1842 AIRPORT RD S, NAPLES, FL, 34112

Vice President

Name Role Address
SIEBOLD JOANNE Vice President 1910 OAKES BLVD, NAPLES, FL, 34119

President

Name Role Address
SIEBOLD ROBERT L President 1910 OAKES BLVD, NAPLES, FL, 34119

Treasurer

Name Role Address
SIEBOLD CHRISTOPHER E Treasurer 5289 28 PL SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039927 GRAB A CAB EXPIRED 2010-05-06 2015-12-31 No data 1910 OAKES BLVD, NAPLES, FL, 34119, US
G10000039926 MIRACLE TAXI EXPIRED 2010-05-06 2015-12-31 No data 1910 OAKES BLVD, NAPLES, FL, 34119, US
G10000039928 MIRACLE CAB EXPIRED 2010-05-06 2015-12-31 No data 1910 OAKES BLVD, NAPLES, FL, 34119, US
G08235900235 CALL ME A CAB EXPIRED 2008-08-22 2013-12-31 No data 1910 OAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 1910 OAKES BLVD, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2002-04-24 1910 OAKES BLVD, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 1842 AIRPORT RD S, NAPLES, FL 34112 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000182303 TERMINATED 1000000949394 COLLIER 2023-04-19 2043-04-26 $ 38,377.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001034001 TERMINATED 1000000395304 COLLIER 2012-11-19 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State