Search icon

PERFUME COLLECTION NO 18 INC, - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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