Search icon

THE FRAGRANCE FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: THE FRAGRANCE FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FRAGRANCE FACTORY, 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: 20 Oct 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000089671
FEI/EIN Number 650871056

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

Address: 1441 TAMIAMI TRAIL, SUITE 265, PORT CHARLOTTE, FL, 33948, US
Mail Address: 1441 TAMIAMI TRAIL, SUITE 265, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH ANTOINETTE E President 1629 S.E. 12TH TERRACE, CAPE CORAL, FL, 33990
SINGH ANTOINETTE E Agent 1629 S.E. 12TH TERRACE, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010501 AVON BEAUTY CENTER EXPIRED 2010-02-02 2015-12-31 - 4125 CLEVELAND AVE # 1625, FORT MYERS, FL, 33901
G10000011208 AVON BEAUTY CENTER EXPIRED 2010-02-02 2015-12-31 - 4125 CLEVELAND AVE # 1625, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-11-13 1441 TAMIAMI TRAIL, SUITE 265, PORT CHARLOTTE, FL 33948 -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 1441 TAMIAMI TRAIL, SUITE 265, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2005-04-29 SINGH, ANTOINETTE E -
REGISTERED AGENT ADDRESS CHANGED 2004-12-21 1629 S.E. 12TH TERRACE, CAPE CORAL, FL 33990 -
CANCEL ADM DISS/REV 2004-12-21 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-12-02
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-12-21
ANNUAL REPORT 2002-02-22
ANNUAL REPORT 2000-07-31
Name Change 1999-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State