Search icon

FANATICS, INC.

Company Details

Entity Name: FANATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Aug 2007 (18 years ago)
Date of dissolution: 15 Dec 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: F07000003899
FEI/EIN Number 59-3299569
Address: 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254
Mail Address: 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: DELAWARE

DPCC

Name Role Address
TRAGER, ALAN DPCC 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254

DCSO

Name Role Address
TRAGER, MITCH DCSO 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254

Director

Name Role Address
TRAGER, BRENT Director 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254

Chief Operating Officer

Name Role Address
TRAGER, BRENT Chief Operating Officer 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254

Chief Financial Officer

Name Role Address
STOLTZ, TOM Chief Financial Officer 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254

Chief Information Officer

Name Role Address
WEISKIRCHER, STEVE Chief Information Officer 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254

Vice President

Name Role Address
SWALLOW, BRIAN Vice President 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2011-04-28 5245 COMMONWEALTH AVE, JACKSONVILLE, FL 32254 No data
NAME CHANGE AMENDMENT 2011-01-24 FANATICS, INC. No data

Documents

Name Date
Withdrawal 2011-12-15
ANNUAL REPORT 2011-04-28
Name Change 2011-01-24
ANNUAL REPORT 2010-09-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2008-02-06
Foreign Profit 2007-08-02

Date of last update: 27 Jan 2025

Sources: Florida Department of State