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 |
Name | Role | Address |
---|---|---|
FRANK ANN T | Agent | 1842 AIRPORT RD S, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
SIEBOLD JOANNE | Vice President | 1910 OAKES BLVD, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
SIEBOLD ROBERT L | President | 1910 OAKES BLVD, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
SIEBOLD CHRISTOPHER E | Treasurer | 5289 28 PL SW, NAPLES, FL, 34116 |
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 |
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 |
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 |
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