Search icon

PERFUME COLLECTION NO. 3 INC. - Florida Company Profile

Company Details

Entity Name: PERFUME COLLECTION NO. 3 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFUME COLLECTION NO. 3 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: 14 Sep 2005 (20 years ago)
Date of dissolution: 07 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2014 (11 years ago)
Document Number: P05000126051
FEI/EIN Number 203397689

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

Address: 300 MARY ESTHER BLVD, SUITE #97, MARY ESTHER, FL, 32569
Mail Address: 801 N.CONGESS AVE, BOYNTON BEACH, FL, 33426, AF
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN SHLOMI PRESIDE President 801 N. CONGESS AVE, BOYNTON BEACH, FL, 33426
OINOUNOU AVRAHAM Agent 801 N. CONGESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-07 - -
CHANGE OF MAILING ADDRESS 2014-04-24 300 MARY ESTHER BLVD, SUITE #97, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 801 N. CONGESS AVE, 387A, BOYNTON BEACH, FL 33426 -
AMENDMENT 2013-04-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 OINOUNOU, AVRAHAM -
AMENDMENT 2009-02-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-07
ANNUAL REPORT 2014-04-24
Amendment 2013-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-07
Amendment 2009-02-02
ANNUAL REPORT 2008-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State