Search icon

SOUTH FLORIDA FRAGRANCES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA FRAGRANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA FRAGRANCES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000112236
FEI/EIN Number 830437834

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1075 SILVERBELL STREET, HOLLYWOOD, FL, 33019
Mail Address: 1075 SILVERBELL STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONFELD MARK Director 1075 SILVERBELL STREET, HOLLYWOOD, FL, 33019
KRONFELD MARK Agent 1075 SILVERBELL STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 1075 SILVERBELL STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 1075 SILVERBELL STREET, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2010-01-26 - -
CHANGE OF MAILING ADDRESS 2010-01-26 1075 SILVERBELL STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2010-01-26 KRONFELD, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2010-01-26
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State