Search icon

PERFUME COLLECTION NO 54 INC

Company Details

Entity Name: PERFUME COLLECTION NO 54 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000087524
FEI/EIN Number 46-1116971
Address: 1441 Tamiami Trail, Port Charlotte, FL 33482
Mail Address: 1441 Tamiami Trail, Port Charlotte, FL 33482
ZIP code: 33482
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Corcos, Menashe Agent 1441 Tamiami Trail, Port Charlotte, FL 33482

President

Name Role Address
Corcos, Menache President 1441 Tamiami Trail, Port Charlotte, FL 33482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 1441 Tamiami Trail, Port Charlotte, FL 33482 No data
CHANGE OF MAILING ADDRESS 2015-02-17 1441 Tamiami Trail, Port Charlotte, FL 33482 No data
REGISTERED AGENT NAME CHANGED 2015-02-17 Corcos, Menashe No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 1441 Tamiami Trail, Port Charlotte, FL 33482 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000412904 ACTIVE 18-009988 17TH JUDICIAL CIRCUIT 2020-11-20 2025-12-17 $113110.33 BENRON PERFUME LLC, 6601 LYONS RD G-7, COCONUT CREEK, FL 33073
J13001826842 TERMINATED 1000000562692 CHARLOTTE 2013-12-06 2033-12-26 $ 2,608.59 STATE OF FLORIDA0002530
J13001777623 TERMINATED 1000000551248 CHARLOTTE 2013-11-04 2023-12-26 $ 331.99 STATE OF FLORIDA0096188

Court Cases

Title Case Number Docket Date Status
MAC PERFUME, INC., PERFUME COLLECTION NO. 54, INC, and MENASHE CORCOS VS BENRON PREFUME, LLC, et al. 4D2021-1450 2021-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18009988

Parties

Name MAC PERFUME INC
Role Appellant
Status Active
Representations Jeremy Isaac Knight, Elroy M. John
Name PERFUME COLLECTION NO 54 INC
Role Appellant
Status Active
Name Menashe Corcos
Role Appellant
Status Active
Name BENRON Prefume, LLC
Role Appellee
Status Active
Representations Kelsey Black, Cody Shilling
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 9, 2021 stipulation for voluntary dismissal, this case is dismissed.
Docket Date 2021-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of MAC Perfume, Inc.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 6, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 13, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BENRON Prefume, LLC
Docket Date 2021-07-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MAC Perfume, Inc.
Docket Date 2021-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAC Perfume, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of the appellants’ June 16, 2021, motion for review of order denying stay and the appellee’s June 29, 2021, response, it is ORDERED that appellants’ motion is denied. Parker v. Estate of Bealer, 890 So. 2d 508, 512 (Fla. 4th DCA 2005); Everett v. Everett, 196 So. 3d 483, 484 (Fla. 4th DCA2016).
Docket Date 2021-06-29
Type Response
Subtype Response
Description Response
On Behalf Of BENRON Prefume, LLC
Docket Date 2021-06-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MAC Perfume, Inc.
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAC Perfume, Inc.
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 14, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 11, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAC Perfume, Inc.
Docket Date 2021-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAC Perfume, Inc.
Docket Date 2021-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENRON Prefume, LLC
Docket Date 2021-04-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAC Perfume, Inc.

Documents

Name Date
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-10-05

Date of last update: 24 Jan 2025

Sources: Florida Department of State