Search icon

FAIRY TALES, INC. - Florida Company Profile

Company Details

Entity Name: FAIRY TALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRY TALES, 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: 02 May 2002 (23 years ago)
Date of dissolution: 15 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2013 (12 years ago)
Document Number: P02000050271
FEI/EIN Number 030452607

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

Address: 102 PARK AVENUE NORTH, WINTER PARK, FL, 32789
Mail Address: 1511 ONECO AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JENNIFER W Director 102 PARK AVENUE NORTH, WINTER PARK, FL, 32789
JENNIFER SULLIVAN W Agent 1511 ONECO AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-15 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 JENNIFER, SULLIVAN W -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1511 ONECO AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-04-27 102 PARK AVENUE NORTH, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 102 PARK AVENUE NORTH, WINTER PARK, FL 32789 -

Documents

Name Date
Voluntary Dissolution 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State