Search icon

G & S FRAGRANCE SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: G & S FRAGRANCE SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & S FRAGRANCE SUPPLIERS, 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: 14 May 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S52979
FEI/EIN Number 650266935

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

Address: 1020 NW 6TH ST, SUITE B, DEERFIELD BEACH, FL, 33309, US
Mail Address: 1020 NW 6TH ST, SUITE B, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS, CLIFFORD President 209080 VERANO WAY, BOCA RATON, FL
FIELDS, CLIFF Agent 1020 NW 6TH ST., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-19 1020 NW 6TH ST, SUITE B, DEERFIELD BEACH, FL 33309 -
CHANGE OF MAILING ADDRESS 1993-05-01 1020 NW 6TH ST, SUITE B, DEERFIELD BEACH, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1020 NW 6TH ST., SUITE B, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 1995-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State