Entity Name: | PERFUME CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFUME CENTER, 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: | 16 Mar 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P95000021785 |
FEI/EIN Number |
650569606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 COCONUT PALM TERRACE, PLANTATION, FL, 33324, US |
Mail Address: | 780 COCONUT PALM TERRACE, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANO MOMI | President | 780 COCONUT PALM TERRACE, PLANTATION, FL, 33324 |
VANO MOMI | Director | 780 COCONUT PALM TERRACE, PLANTATION, FL, 33324 |
VANO MOMI | Agent | 780 COCONUT PALM TERRACE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-12 | 780 COCONUT PALM TERRACE, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-12 | 780 COCONUT PALM TERRACE, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2007-01-12 | 780 COCONUT PALM TERRACE, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-13 | VANO, MOMI | - |
CANCEL ADM DISS/REV | 2004-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000285209 | LAPSED | 16 2591 CA | 11TH JUD CIR. MIAMI DADE CO. | 2016-04-07 | 2021-05-09 | $75,120.41 | ERT 163RD STREET MALL, 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY 10170 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-01-13 |
REINSTATEMENT | 2004-02-17 |
ANNUAL REPORT | 2001-05-19 |
REINSTATEMENT | 2000-03-13 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1996-06-28 |
DOCUMENTS PRIOR TO 1997 | 1995-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State