Search icon

FAN OF THE ARTIST, INC. - Florida Company Profile

Company Details

Entity Name: FAN OF THE ARTIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAN OF THE ARTIST, 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: 28 Aug 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000094790
FEI/EIN Number 200194124

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

Address: 7990 BAYMEADOWS ROAD EAST, UNIT 122, JACKSONVILLE, FL, 32256
Mail Address: P.O. BOX 4488, CLEARWATER, FL, 33758
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SECURITY AND LAW Agent 200 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33701
BERRY ROBERT Chief Operating Officer 7990 BAYMEADOWS ROAD EAST UNIT 122, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-28 7990 BAYMEADOWS ROAD EAST, UNIT 122, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2005-05-04 BROWN SECURITY AND LAW -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 200 2ND AVENUE SOUTH, 460, ST. PETERSBURG, FL 33701 -

Documents

Name Date
Off/Dir Resignation 2005-09-27
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-25
Reg. Agent Change 2003-09-25
Domestic Profit 2003-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State