Entity Name: | FANATICS RETAIL GROUP NORTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2012 (13 years ago) |
Date of dissolution: | 10 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2018 (7 years ago) |
Document Number: | F12000000785 |
FEI/EIN Number | 275427802 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MACK F. DOUGLAS | President | 8100 Nations Way, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
LEVITAN LAUREN C | Treasurer | 8100 Nations Way, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
YEAMANS CAREN | Secretary | 225 Washington Street, Conshohocken, PA, 19428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 8100 Nations Way, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 8100 Nations Way, Jacksonville, FL 32256 | No data |
NAME CHANGE AMENDMENT | 2012-12-13 | FANATICS RETAIL GROUP NORTH, INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2018-01-10 |
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 |
Name Change | 2012-12-13 |
Foreign Profit | 2012-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State