Search icon

FANY CORP. - Florida Company Profile

Company Details

Entity Name: FANY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANY CORP. 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: 05 Jan 2000 (25 years ago)
Date of dissolution: 08 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: P00000001464
FEI/EIN Number 650971710

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

Address: 12941 SW 117 ST, MIAMI, FL, 33186
Mail Address: 12941 SW 117 ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS EMELINO President 12941 SW 117TH ST, MIAMI, FL, 33186
ARLEEN GAMAZO Director 6231 SW 151 PLACE, MIAMI, FL, 33193
CASTELLANOS EMELINO Agent 12941 S 177 ST, MIAMI, FL, 33186
LEONIDES CASTELLANOS Director 6231 SW 151 PLACE, MIAMI, FL, 33173
SELSO GAMAZO Director 6231 SW 151 PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 12941 SW 117 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2003-01-23 12941 SW 117 ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 12941 S 177 ST, MIAMI, FL 33186 -

Documents

Name Date
Voluntary Dissolution 2010-04-08
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State