Search icon

FANTASTIC MORTGAGE, CORP. - Florida Company Profile

Company Details

Entity Name: FANTASTIC MORTGAGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANTASTIC MORTGAGE, 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: 15 Mar 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000028920
FEI/EIN Number APPLIED FOR

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

Address: 1665 W.68 ST., #205, HIALEAH, FL, 33014
Mail Address: 1665 W.68 ST., #205, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAN OSVALDO President 1665 W 68 ST. #205, HIALEAH, FL, 33014
ADAN OSVALDO E Agent 1665 W. 68 ST., HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-03 1665 W. 68 ST., #205, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2003-12-03 1665 W.68 ST., #205, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2003-12-03 ADAN, OSVALDO E -
CHANGE OF PRINCIPAL ADDRESS 2003-12-03 1665 W.68 ST., #205, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000353602 TERMINATED 1000000216602 DADE 2011-05-20 2031-06-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2003-12-03
Amendment 2002-05-16
Domestic Profit 2002-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State