Search icon

FANATICS RETAIL GROUP COLORADO, INC.

Company Details

Entity Name: FANATICS RETAIL GROUP COLORADO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Feb 2011 (14 years ago)
Date of dissolution: 11 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: F11000000620
FEI/EIN Number 274689066
Address: 8100 NATIONS WAY, JACKSONVILLE, FL, 32256, US
Mail Address: 8100 NATIONS WAY, C/O GENERAL COUNSEL, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
LEVITAN LAUREN C Chief Financial Officer 8100 NATIONS WAY, JACKSONVILLE, FL, 32256

Chief Executive Officer

Name Role Address
MACK F. DOUGLAS Chief Executive Officer 8100 NATIONS WAY, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
Yeamans Caren Secretary 225 WASHINGTON STREET, CONSHOHOCKEN, PA, 19428

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 8100 NATIONS WAY, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2016-04-04 8100 NATIONS WAY, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2014-06-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2012-12-13 FANATICS RETAIL GROUP COLORADO, INC. No data

Documents

Name Date
WITHDRAWAL 2018-01-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08
Reg. Agent Change 2014-06-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-09
Name Change 2012-12-13
ANNUAL REPORT 2012-04-18
Foreign Profit 2011-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State