Search icon

GALT FRAGRANCE, INC.

Company Details

Entity Name: GALT FRAGRANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V70320
FEI/EIN Number 65-0457916
Mail Address: 351 SW 187 AVE, PEMBROKE PINES, FL 33029
Address: 11401 PINES BLVD, STE 910, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COREY, RICHARD P. Agent 1000 N. 74TH WAY, HOLLYWOOD, FL 33024

President

Name Role Address
COREY, RICHARD P. President 351 SW 187 AVE, HOLLYWOOD, FL 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-19 11401 PINES BLVD, STE 910, PEMBROKE PINES, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 1994-07-06 11401 PINES BLVD, STE 910, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 1993-07-27 COREY, RICHARD P. No data
REGISTERED AGENT ADDRESS CHANGED 1993-07-27 1000 N. 74TH WAY, HOLLYWOOD, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000187413 TERMINATED 01021150027 33106 01150 2002-05-08 2007-05-10 $ 7,036.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-07-06
ANNUAL REPORT 1998-07-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State