Entity Name: | PERFUME COLLECTION NO 18 INC, |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFUME COLLECTION NO 18 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: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P07000016239 |
FEI/EIN Number |
208337901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4125 Cleveland Ave, Ft Meyers, FL, 33901, US |
Mail Address: | 4125 Cleveland Ave, Ft Meyers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAMI ZEEV | President | 4125 Clevelabd Ave, Ft Myers, FL, 33901 |
CORCOS MENASHE | Vice President | 1441 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33482 |
BRAMI ZEEV | Agent | 4125 Cleveland Ave, Ft Meyers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 4125 Cleveland Ave, Ft Meyers, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 4125 Cleveland Ave, Ft Meyers, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 4125 Cleveland Ave, Ft Meyers, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | BRAMI, ZEEV | - |
AMENDMENT | 2009-10-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000577441 | TERMINATED | 1000000676058 | LEE | 2015-05-04 | 2035-05-13 | $ 3,388.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000298629 | TERMINATED | 1000000580837 | LEE | 2014-02-06 | 2034-03-13 | $ 1,297.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270E 1 |
J10001104659 | TERMINATED | 1000000195946 | LEE | 2010-11-22 | 2030-12-08 | $ 7,898.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Amendment | 2015-11-20 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-29 |
Amendment | 2009-10-29 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State