Entity Name: | PERFUME APPEAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFUME APPEAL, 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: | 19 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2005 (20 years ago) |
Document Number: | P04000158285 |
FEI/EIN Number |
201909356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6200 20TH STREET, VERO BEACH, FL, 32966, US |
Mail Address: | 85 DARBY CAY, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZAM MOHAMMAD | President | 6200 20TH STREET, VERO BEACH, FL, 32966 |
AZAM MOHAMMAD | Agent | 85 DARBY CAY, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 6200 20TH STREET, K-506, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 6200 20TH STREET, K-506, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | AZAM, MOHAMMAD | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 85 DARBY CAY, VERO BEACH, FL 32966 | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-06 |
AMENDED ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State