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 |
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 |
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 | - |
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 |
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