Search icon

SCENTSUAL DESIRES, INC. - Florida Company Profile

Company Details

Entity Name: SCENTSUAL DESIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCENTSUAL DESIRES, 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: 18 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000097215
FEI/EIN Number 650878171

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

Address: 8615 NW 62ND PLACE, PARKLAND, FL, 33067, US
Mail Address: 8615 NW 62ND PLACE, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SAMIR President 8615 NW 62ND PLACE, PARKLAND, FL, 33067
PATEL SAMIR Director 8615 NW 62ND PLACE, PARKLAND, FL, 33067
PATEL SAMIR Agent 8615 NW 62ND PLACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 8615 NW 62ND PLACE, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 8615 NW 62ND PLACE, PARKLAND, FL 33067 -
CANCEL ADM DISS/REV 2008-03-05 - -
CHANGE OF MAILING ADDRESS 2008-03-05 8615 NW 62ND PLACE, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2008-03-05 PATEL, SAMIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-03-05
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State