Entity Name: | VANGUARD PERFUMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VANGUARD 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: | 27 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2017 (8 years ago) |
Document Number: | P99000076615 |
FEI/EIN Number |
650943363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 SW 40 STREET, MIAMI, FL, 33155, US |
Mail Address: | 5800 SW 40 STREET, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABE JOSE | President | 5800 SW 40 STREET, MIAMI, FL, 33155 |
CHOMAR WILLIAM J | Secretary | 5800 SW 40 ST, MIAMI, FL, 33155 |
TABE JOSE | Agent | 5800 SW 40 STREET, MIAMI, FL, 33155 |
TABE JOSE | Director | 5800 SW 40 STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5800 SW 40 STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | TABE, JOSE | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
PENDING REINSTATEMENT | 2011-08-22 | - | - |
REINSTATEMENT | 2011-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000852217 | TERMINATED | 1000000184618 | DADE | 2010-08-11 | 2030-08-18 | $ 16,387.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000428760 | TERMINATED | 1000000151580 | DADE | 2009-12-03 | 2030-03-24 | $ 12,253.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-10 |
REINSTATEMENT | 2011-08-22 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State