Search icon

FANATICS, INC.

Company Details

Entity Name: FANATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Dec 2011 (13 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: F11000005037
FEI/EIN Number 800681803
Address: 8100 NATIONS WAY, C/O GENERAL COUNSEL, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEAMFANSHOP FULFILLMENT INC SECTION 125 PLAN 2014 263789483 2016-05-05 FANATICS, INC. 1520
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-10-01
Business code 541800
Sponsor’s telephone number 9044214715
Plan sponsor’s mailing address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
Plan sponsor’s address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254

Number of participants as of the end of the plan year

Active participants 1465
Retired or separated participants receiving benefits 14

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing GRETCHEN WILMETH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-05
Name of individual signing GRETCHEN WILMETH
Valid signature Filed with authorized/valid electronic signature
TEAMFANSHOP FULFILLMENT INC SECTION 125 PLAN 2013 263789483 2015-04-30 FANATICS, INC. 1136
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-10-01
Business code 541800
Sponsor’s telephone number 9044214715
Plan sponsor’s mailing address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
Plan sponsor’s address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254

Number of participants as of the end of the plan year

Active participants 1488
Retired or separated participants receiving benefits 32

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing CHRISTY PINKSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-30
Name of individual signing CHRISTY PINKSTON
Valid signature Filed with authorized/valid electronic signature
TEAMFANSHOP FULFILLMENT INC SECTION 125 PLAN 2012 263789483 2014-07-15 FANATICS, INC. 622
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-10-01
Business code 541800
Sponsor’s telephone number 9044214715
Plan sponsor’s mailing address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
Plan sponsor’s address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254

Number of participants as of the end of the plan year

Active participants 1109
Retired or separated participants receiving benefits 27

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing ROBERT B. FERRIOL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing ROBERT B. FERRIOL
Valid signature Filed with authorized/valid electronic signature
TEAMFANSHOP FULFILLMENT INC SECTION 125 PLAN 2011 263789483 2013-04-26 FANATICS, INC. 471
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-10-01
Business code 541800
Sponsor’s telephone number 9044214715
Plan sponsor’s mailing address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
Plan sponsor’s address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254

Plan administrator’s name and address

Administrator’s EIN 263789483
Plan administrator’s name FANATICS, INC.
Plan administrator’s address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
Administrator’s telephone number 9044214715

Number of participants as of the end of the plan year

Active participants 620
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2013-04-26
Name of individual signing ROBERT B. FERRIOL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-26
Name of individual signing ROBERT B. FERRIOL
Valid signature Filed with authorized/valid electronic signature
TEAMFANSHOP FULFILLMENT INC SECTION 125 PLAN 2010 800681803 2012-05-07 FANATICS, INC. 186
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-10-01
Business code 541800
Sponsor’s telephone number 9044214715
Plan sponsor’s mailing address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
Plan sponsor’s address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254

Plan administrator’s name and address

Administrator’s EIN 800681803
Plan administrator’s name FANATICS, INC.
Plan administrator’s address 5245 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
Administrator’s telephone number 9044214715

Number of participants as of the end of the plan year

Active participants 471
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2012-04-26
Name of individual signing ROBERT B. FERRIOL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-26
Name of individual signing ROBERT B. FERRIOL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MACK F. DOUGLAS President 8100 NATIONS WAY, JACKSONVILLE, FL, 32256

Chief Financial Officer

Name Role Address
CHANDLEE MICHENER B Chief Financial 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 2022-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 8100 NATIONS WAY, C/O GENERAL COUNSEL, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2016-03-31 8100 NATIONS WAY, C/O GENERAL COUNSEL, JACKSONVILLE, FL 32256 No data

Documents

Name Date
Withdrawal 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State