Search icon

GOURMET SCENTSATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GOURMET SCENTSATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOURMET SCENTSATIONS, INC. 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: 21 Aug 1995 (30 years ago)
Date of dissolution: 10 Sep 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2001 (24 years ago)
Document Number: P95000064445
FEI/EIN Number 650610664

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 368 ST ARMANDS CR, SARASOTA, FL, 34236
Mail Address: 3030 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHATZ PETER S Director 3030 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228
SCHATZ RAE B Director 3030 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228
FOURNIER ROBERT M Agent 46 N WASHINGTON BLVD STE 21, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 46 N WASHINGTON BLVD STE 21, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 368 ST ARMANDS CR, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1996-04-16 368 ST ARMANDS CR, SARASOTA, FL 34236 -

Documents

Name Date
Voluntary Dissolution 2001-09-10
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-16
DOCUMENTS PRIOR TO 1997 1995-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State