Search icon

MAGNIFIQUE PARFUMES AND COSMETICS, INC.

Headquarter

Company Details

Entity Name: MAGNIFIQUE PARFUMES AND COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1987 (38 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: M44823
FEI/EIN Number 59-2756420
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 MAGNIFIQUE PARFUMES AND COSMETICS, INC., MISSISSIPPI 583501 MISSISSIPPI
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., MISSISSIPPI 628820 MISSISSIPPI
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., ALABAMA 000-894-430 ALABAMA
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., NEW YORK 1257674 NEW YORK
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., MINNESOTA 1afac09c-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., KENTUCKY 0288533 KENTUCKY
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., KENTUCKY 0890620 KENTUCKY
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., COLORADO 19911057523 COLORADO
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., CONNECTICUT 0514900 CONNECTICUT
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., IDAHO 296896 IDAHO
Headquarter of MAGNIFIQUE PARFUMES AND COSMETICS, INC., ILLINOIS CORP_55656886 ILLINOIS

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

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

President

Name Role Address
Katz, Micahel President 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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110979 PERFUMANIA EXPIRED 2019-10-11 2024-12-31 No data 35 SAWGRASS DRIVE STE 2, BELLPORT, NY, 11713
G09112900377 FRAGRANCE DEPOT EXPIRED 2009-04-22 2014-12-31 No data 35 SAWGRASS DRIVE, SUITE 2, BELLPORT, NY, 11713
G09112900378 THE FRAGRANCE DEPOT EXPIRED 2009-04-22 2014-12-31 No data 35 SAWGRASS DRIVE, SUITE 2, BELLPORT, NY, 11713
G08303700017 PERFUMANIA EXPIRED 2008-10-29 2013-12-31 No data 251 INTERNATIONAL PKWY, SUNRISE, FL, 33325

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 L19000282950. CONVERSION NUMBER 500000197985
CHANGE OF MAILING ADDRESS 2019-01-16 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 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
CORPORATE MERGER 1994-05-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000003901
EVENT CONVERTED TO NOTES 1991-12-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000728281 TERMINATED 1000000726266 BROWARD 2016-11-04 2036-11-10 $ 5,900.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J08000288853 TERMINATED 1000000085174 3879 540 2008-07-09 2028-09-03 $ 23,978.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State