Search icon

PERFUMANIA, INC.

Headquarter

Company Details

Entity Name: PERFUMANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1988 (37 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: K13436
FEI/EIN Number 65-0026340
Address: 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713
Mail Address: 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PERFUMANIA, INC., NEW YORK 5240325 NEW YORK
Headquarter of PERFUMANIA, INC., NEW YORK 1974764 NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Katz , Micahel President 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713

Chief Executive Officer

Name Role Address
Katz , Micahel Chief Executive Officer 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713

Executive Chairman of the Board

Name Role Address
NUSSDORF, STEPHEN Executive Chairman of the Board 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CONVERSION 2019-12-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000283077. CONVERSION NUMBER 900000197989
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713 No data
CHANGE OF MAILING ADDRESS 2019-01-16 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713 No data
REGISTERED AGENT NAME CHANGED 2018-04-19 Corporate Creations Network Inc. No data
REINSTATEMENT 2010-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
MERGER 2000-01-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000027547
AMENDED AND RESTATEDARTICLES 1992-08-14 No data No data
NAME CHANGE AMENDMENT 1991-10-21 PERFUMANIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-10-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State