Search icon

FANTASYLAND ADULT CENTER OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: FANTASYLAND ADULT CENTER OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANTASYLAND ADULT CENTER OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: P00000052308
FEI/EIN Number 593652683

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

Address: 4715 N LOIS AVE, TAMPA, FL, 33614, US
Mail Address: 4715 N LOIS AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERY BRENDA President 4715 NORTH LOIS AVENUE, TAMPA, FL, 33614
BUTTERY BRENDA Director 4715 NORTH LOIS AVENUE, TAMPA, FL, 33614
Buttery Samantha Vice President 126 Clarence powers rd, Rockholds, KY, 40759
Buttery Samantha Secretary 126 Clarence powers rd, Rockholds, KY, 40759
Buttery Samantha Director 126 Clarence powers rd, Rockholds, KY, 40759
Buttery Brenda Agent 4715 N LOIS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2022-09-28 Buttery, Brenda -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-03-12 4715 N LOIS AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4715 N LOIS AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-16 4715 N LOIS AVE, TAMPA, FL 33614 -
AMENDMENT 2000-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State