Entity Name: | CHRISTINA'S FRAGRANCES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTINA'S 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: | 05 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000015957 |
FEI/EIN Number |
208383539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 W SAMPLE ROAD, POMPANO BEACH, FL, 33073 |
Mail Address: | 2900 W SAMPLE ROAD, POMPANO BEACH, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGMAN HIRSCH SPILFOGEL & TYMAN | Agent | 4171 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
NIKOPOULOS CHRISTINA | Director | 6188 NW 62 TERR, PARKLAND, FL, 33067 |
NIKOPOULOS CHRISTINA | President | 6188 NW 62 TERR, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | BERGMAN HIRSCH SPILFOGEL & TYMAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 4171 W HILLSBORO BLVD, 9, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State