Search icon

PARLUX FRAGRANCES, INC. - Florida Company Profile

Company Details

Entity Name: PARLUX FRAGRANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Dec 1993 (31 years ago)
Date of dissolution: 18 Apr 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: F93000005723
FEI/EIN Number 222562955

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

Address: 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309, US
Mail Address: 35 SAWGRASS DR, STE 2, BELLPORT, NY, 11713
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARLUX FRAGRANCES, INC. WELFARE PLAN 2009 133237588 2010-03-05 PARLUX FRAGRANCES, INC 170
Three-digit plan number (PN) 501
Effective date of plan 1993-07-01
Business code 424210
Sponsor’s telephone number 9543169008
Plan sponsor’s mailing address 5900 NORTH ANDREWS AVENUE SUITE 500, FORT LAUDERDALE, FL, 33309
Plan sponsor’s address 5900 NORTH ANDREWS AVENUE SUITE 500, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 133237588
Plan administrator’s name PARLUX FRAGRANCES, INC
Plan administrator’s address 5900 NORTH ANDREWS AVENUE SUITE 500, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9543169008

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-03-05
Name of individual signing ZAYRA TAUPIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-03-05
Name of individual signing RAYMOND BALSYS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PURCHES FREDERICK E President 5900 N ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309
PURCHES FREDERICK E Chairman 5900 N ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309
BUTTACAVOLI FRANK Secretary 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309
BUTTACAVOLI FRANK Vice President 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309
BUTTACAVOLI FRANK Director 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309
D'AGOSTINO ANTHONY Director 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309
CHOUKROUN ESTHER EGOZI Director 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309
GOPMAN GLEN Director 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309
MITZMAN ROBERT E Director 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-04-18 - -
CHANGE OF MAILING ADDRESS 2012-04-18 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 5900 NORTH ANDREWS AVE SUITE 500, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 1996-12-06 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
LUCIEN LALLOUZ and OMNISCENT CORPORATION VS PARLUX FRAGRANCES, INC. 4D2018-3434 2018-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-49032

Parties

Name OMNISCENT CORPORATION
Role Appellant
Status Active
Name LUCIEN G. LALLOUZ
Role Appellant
Status Active
Representations GRAFTON N. CARLSON, THOMAS F. LUKEN
Name PARLUX FRAGRANCES, INC.
Role Appellee
Status Active
Representations Jonathan R. Weiss, Alvin Bruce Davis
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 5, 2019 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that the appellants’ April 26, 2019 motion for attorney’s fees is determined to be moot.
Docket Date 2019-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARLUX FRAGRANCES, INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 23, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PARLUX FRAGRANCES, INC.
Docket Date 2019-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's March 22, 2019 response, it is ORDERED that appellants' March 21, 2019 motion for extension of time to file initial brief is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-22
Type Response
Subtype Response
Description Response
On Behalf Of PARLUX FRAGRANCES, INC.
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-03-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (24 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's March 4, 2019 motion to supplement the record is granted, and the record is supplemented to include three depositions and the original complaint. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/21/19
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (6812 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-02-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-02-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/24/19
Docket Date 2019-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-02-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 31, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PARLUX FRAGRANCES, INC.
Docket Date 2019-01-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of LUCIEN G. LALLOUZ
Docket Date 2019-01-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUCIEN G. LALLOUZ

Documents

Name Date
Withdrawal 2012-04-18
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313105512 0418800 2009-10-15 5900 NORTH ANDREWS AVE. SUITE#500, FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2009-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State