Search icon

PARLUX HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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 Apr 2025

Sources: Florida Department of State