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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Katz Michael W | Manager | 35 Sawgrass Drive Suite #2, BELLPORT, NY, 11713 |
Name | Role | Address |
---|---|---|
Anderson Michael | Chief Financial Officer | 35 Sawgrass Drive Suite #2, BELLPORT, NY, 11713 |
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 |
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