Search icon

FRAGRANCE EXPRESS.COM, INC.

Company Details

Entity Name: FRAGRANCE EXPRESS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000000883
FEI/EIN Number 650902612
Address: 1239 E NEWPORT CTR DRIVE, #114, DEERFIELD BEACH, FL, 33442
Mail Address: 1239 E NEWPORT CTR DRIVE, #114, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOLCH LAURIE E Agent 555 S FEDERAL HWY., STE. 400, BOCA RATON, FL, 33432

Chairman

Name Role Address
BARTLETT ROBERT M Chairman 6353 W. ROGERS CIR., BOCA RATON, FL, 33487

Director

Name Role Address
BARTLETT ROBERT M Director 6353 W. ROGERS CIR., BOCA RATON, FL, 33487
BARTLETT MARISIN B Director 6353 W. ROGERS CIR., BOCA RATON, FL, 33487

Vice President

Name Role Address
BARTLETT ROBERT M Vice President 6353 W. ROGERS CIR., BOCA RATON, FL, 33487

Treasurer

Name Role Address
BARTLETT ROBERT M Treasurer 6353 W. ROGERS CIR., BOCA RATON, FL, 33487

President

Name Role Address
BARTLETT MARISIN B President 6353 W. ROGERS CIR., BOCA RATON, FL, 33487

Secretary

Name Role Address
BARTLETT MARISIN B Secretary 6353 W. ROGERS CIR., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-11-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-22 1239 E NEWPORT CTR DRIVE, #114, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2005-11-22 1239 E NEWPORT CTR DRIVE, #114, DEERFIELD BEACH, FL 33442 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 1999-03-18 FRAGRANCE EXPRESS.COM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000244352 TERMINATED 1000000000303 35318 1606 2003-06-05 2008-08-27 $ 9,662.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J02000348734 LAPSED 02-013431 (49) BROWARD COUNTY COURT 2002-08-22 2007-08-30 $2616.07 PAUL MITCHELL SYSTEMS, INC. DBA ELITE SALON SYSTEMS, C/O RUSSELL GEIGER, ESQ., 1172 S DIXIE HIGHWAY, #545, CORAL GABLES, FL 33146-2918

Documents

Name Date
REINSTATEMENT 2005-11-22
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-16
Off/Dir Resignation 2001-03-26
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-08-22
Name Change 1999-03-18
Domestic Profit 1999-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State