Entity Name: | PARLUX HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARLUX HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Katz Michael W | Manager | 35 Sawgrass Drive Suite #2, BELLPORT, NY, 11713 |
Anderson Michael | Chief Financial Officer | 35 Sawgrass Drive Suite #2, BELLPORT, NY, 11713 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-12-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2019-12-12 | PARLUX HOLDINGS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713 | - |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 35 Sawgrass Drive Suite #2, BELLPORT, NY 11713 | - |
AMENDED AND RESTATEDARTICLES | 2017-10-11 | - | - |
ARTICLES OF CORRECTION | 2012-04-18 | - | - |
AMENDMENT | 2012-04-17 | - | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State