Entity Name: | SAINT-TROPEZ PERFUMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAINT-TROPEZ PERFUMES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | P98000027918 |
FEI/EIN Number |
650825529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. 441773, MIAMI, FL, 33144, US |
Mail Address: | P.O. BOX 441773, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKEVITCH LILIA | President | P.O. BOX 441773, MIAMI, FL, 33144 |
MARKEVITCH LILIA | Treasurer | P.O. BOX 441773, MIAMI, FL, 33144 |
MARKEVITCH STEPHANIE | Treasurer | P.O. 441773, MIAMI, FL, 33144 |
MARKEVITCH LILIA | Agent | 7550 SW 132 CT, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-10 | P.O. 441773, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2019-01-10 | P.O. 441773, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-10 | MARKEVITCH, LILIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 7550 SW 132 CT, MIAMI, FL 33183 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-05 |
REINSTATEMENT | 2019-01-10 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State