Search icon

FANTASTIC FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: FANTASTIC FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANTASTIC FLOWERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 1982 (42 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G07255
FEI/EIN Number 650047255

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4886 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: 4886 DAVIS BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABBARD SANDRA S Manager 4886 DAVIS BLVD, NAPLES, FL, 34104
GABBARD SANDRA Agent 4886 DAVIS BLVD, NAPLES, FL, 34104
CHARDE, LESLIE J. President 1473 12TH ST NW, HICKORY, NC, 28601
CHARDE, LESLIE J. Vice President 1473 12TH ST NW, HICKORY, NC, 28601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 GABBARD, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 4886 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 4886 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2008-05-02 4886 DAVIS BLVD, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000721651 ACTIVE 1000000175791 COLLIER 2010-06-15 2030-07-07 $ 1,825.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J16000541361 ACTIVE 1000000175814 COLLIER 2010-06-15 2036-09-09 $ 245.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000310034 ACTIVE 1000000154019 COLLIER 2009-12-16 2030-02-16 $ 2,331.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000408360 TERMINATED 1000000093456 4402 3996 2008-10-23 2028-11-19 $ 1,285.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000146505 TERMINATED 1000000093456 4402 3996 2008-10-23 2029-01-22 $ 1,285.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000382548 TERMINATED 1000000093456 4402 3996 2008-10-23 2029-01-28 $ 1,285.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000360361 TERMINATED 1000000086821 4388 2850 2008-08-26 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000122951 TERMINATED 1000000086821 4388 2850 2008-08-26 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000296286 TERMINATED 1000000086804 4388 2860 2008-08-26 2028-09-10 $ 5,932.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State