Search icon

SAINT-TROPEZ PERFUMES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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