Search icon

PARLUX HOLDINGS, INC.

Company Details

Entity Name: PARLUX HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: P00000007850
FEI/EIN Number 650977964
Address: 35 Sawgrass Drive Suite #2, BELLPORT, NY, 11713, US
Mail Address: 35 Sawgrass Drive Suite #2, BELLPORT, NY, 11713, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Katz Michael W Manager 35 Sawgrass Drive Suite #2, BELLPORT, NY, 11713

Chief Financial Officer

Name Role Address
Anderson Michael Chief Financial Officer 35 Sawgrass Drive Suite #2, BELLPORT, NY, 11713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2019-12-12 PARLUX HOLDINGS, INC. No data
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
AMENDED AND RESTATEDARTICLES 2017-10-11 No data No data
ARTICLES OF CORRECTION 2012-04-18 No data No data
AMENDMENT 2012-04-17 No data No data
REINSTATEMENT 2010-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
Reg. Agent Change 2019-12-19
Name Change 2019-12-12
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State