Search icon

VANGUARD PERFUMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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