Entity Name: | 26 PERFUME BAR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Aug 2015 (9 years ago) |
Date of dissolution: | 12 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2018 (6 years ago) |
Document Number: | P15000066676 |
FEI/EIN Number | 47-4766981 |
Address: | 850 Central Avenue, Naples, FL, 34102, US |
Mail Address: | 850 Central Avenue, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Kim | Agent | 850 Central Avenue, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Sharon Nir | Treasurer | 850 Central Avenue, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Holtzberg Yosef | Secretary | 850 Central Avenue, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Eisen Sholom | President | 7605 New Utrecht Avenue, Brooklyn, NY, 11214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-12 | No data | No data |
REINSTATEMENT | 2018-10-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-27 | 850 Central Avenue, Suite 201, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-27 | 850 Central Avenue, Suite 201, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-27 | Mitchell, Kim | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-27 | 850 Central Avenue, Suite 201, Naples, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2016-07-06 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-12 |
AMENDED ANNUAL REPORT | 2018-10-29 |
REINSTATEMENT | 2018-10-27 |
Amendment | 2016-07-06 |
ANNUAL REPORT | 2016-04-27 |
Domestic Profit | 2015-08-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State