Search icon

YES! PERFUMES, INC.

Headquarter

Company Details

Entity Name: YES! PERFUMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 1998 (27 years ago)
Date of dissolution: 27 Jan 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: P98000004863
FEI/EIN Number 650811665
Address: 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, US
Mail Address: 11920 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YES! PERFUMES, INC., NEW YORK 2966813 NEW YORK
Headquarter of YES! PERFUMES, INC., MINNESOTA 1f9520f1-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of YES! PERFUMES, INC., ILLINOIS CORP_63431168 ILLINOIS

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
KANTER SCOTT President 11920 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Secretary

Name Role Address
JOHNSON JARED Secretary 2100 MCKINNEY AVENUE #1200, DALLAS, TX, 75201

Director

Name Role Address
JOHNSON JARED Director 2100 MCKINNEY AVENUE #1200, DALLAS, TX, 75201
FLETCHER BARRON Director 2100 MCKINNEY AVE., #112, DALLAS, TX, 75201
TIERNEY KATHY Director 3069 W DRY CREEK ROAD, HEALDBURG, CA, 95448
DURKEE TOM Director 1417 E CONCORD STREET, ORLANDO, FL, 32803

Chief Operating Officer

Name Role Address
BOWYER TOM Chief Operating Officer 11920 MIRAMAR PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
MERGER 2015-01-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S03529. MERGER NUMBER 700000148807
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 11920 MIRAMAR PKWY, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2014-02-21 11920 MIRAMAR PKWY, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2012-07-16 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-16 11380 PROSPERITY FARMS ROD #221E, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-02
Reg. Agent Change 2012-07-16
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State