Search icon

AROMAS OF LOVE, INC.

Company Details

Entity Name: AROMAS OF LOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000033029
FEI/EIN Number 593730604
Address: 12818 CEDAR FOREST DR #203, TAMPA, FL, 33625
Mail Address: 12818 CEDAR FOREST DR #203, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANZ VICTOR R Agent 12818 CEDAR FOREST DR #203, TAMPA, FL, 33625

President

Name Role Address
SANZ VICTOR President 12818 CEDAR FOREST DR #203, TAMPA, FL, 33625

Director

Name Role Address
SANZ VICTOR Director 12818 CEDAR FOREST DR #203, TAMPA, FL, 33625

Vice President

Name Role Address
SANZ VICTOR Vice President 12818 CEDAR FOREST DR #203, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 12818 CEDAR FOREST DR #203, TAMPA, FL 33625 No data
CHANGE OF MAILING ADDRESS 2002-11-26 12818 CEDAR FOREST DR #203, TAMPA, FL 33625 No data
REGISTERED AGENT ADDRESS CHANGED 2002-11-26 12818 CEDAR FOREST DR #203, TAMPA, FL 33625 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000026005 LAPSED 1000000003430 13563 01621 2004-02-19 2024-03-10 $ 5,073.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-11-26
Domestic Profit 2001-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State