Search icon

PARADISE FRAGRANCES, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE FRAGRANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARADISE FRAGRANCES, 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: 13 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000004235
FEI/EIN Number 650821024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13460 SW 80TH ROA, PINECREST, FL, 33156
Mail Address: P.O. BOX 562292, PINECREST, FL, 33256
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINZELL ROBERT A Director 13460 S.W. 80TH ROAD, PINECREST, FL, 33156
RITTER-ZINZELL MICHELE Agent 13460 SW 80 RD, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-27 13460 SW 80TH ROA, PINECREST, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-26 13460 SW 80 RD, PINECREST, FL 33156 -
REINSTATEMENT 2003-06-26 - -
REGISTERED AGENT NAME CHANGED 2003-06-26 RITTER-ZINZELL, MICHELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-30 - -
CHANGE OF MAILING ADDRESS 2001-10-30 13460 SW 80TH ROA, PINECREST, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900000001 LAPSED 04-16410 CA 20 MIAMI-DADE CIRCUIT COURT 2004-12-20 2010-01-03 $70317.88 PERFUME CENTER OF AMERICA, INC., 100 COMMERCIAL STREET, PLAINVIEW, NY 11803
J04900025099 LAPSED 04-13541 CA 22 MIAMI-DADE CIRCUIT COURT 2004-11-04 2009-12-07 $40590.86 ELIZABETH ARDEN, INC., PO BOX 32115, HARTFORD, CT 06150

Documents

Name Date
ANNUAL REPORT 2009-05-28
REINSTATEMENT 2008-06-27
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-06-26
REINSTATEMENT 2001-10-30
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State