Search icon

FANTASY HOTELS, INC.

Company Details

Entity Name: FANTASY HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Feb 1994 (31 years ago)
Date of dissolution: 24 Jul 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jul 2012 (13 years ago)
Document Number: F94000000696
FEI/EIN Number 58-2064303
Address: 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL 32811
Mail Address: 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: GEORGIA

Chairman

Name Role Address
KESSLER, MARTHA J Chairman 4901 VINELAND ROAD #650, ORLANDO, FL 32811

Vice President

Name Role Address
KESSLER, RICHARD C Vice President 4901 VINELAND ROAD #650, ORLANDO, FL 32811

Secretary

Name Role Address
KESSLER, RICHARD C Secretary 4901 VINELAND ROAD #650, ORLANDO, FL 32811

President

Name Role Address
KESSLER, MARTHA J President 4901 VINELAND ROAD #650, ORLANDO, FL 32811

Treasurer

Name Role Address
KESSLER, MARTHA J Treasurer 4901 VINELAND ROAD #650, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019971 HOLIDAY INN RESORT--ORLANDO THE CASTLE EXPIRED 2012-02-27 2017-12-31 No data 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-10 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2005-08-10 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL 32811 No data
REINSTATEMENT 1995-11-06 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
Withdrawal 2012-07-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State