Search icon

FANTASEA COASTAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: FANTASEA COASTAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANTASEA COASTAL HOME, 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: 10 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000088740
FEI/EIN Number 453579113

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

Address: 378 ST. ARMANDS CIRCLE, SARASOTA, FL, 34236
Mail Address: PO BOX 17675, SARASOTA, FL, 34276
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHREN PAUL J Director P O BOX 17675, SARASOTA, FL, 34276
CHREN ELIZABETH B Director P O BOX 17675, SARASOTA, FL, 34276
CHREN PAUL J Agent 1940 Northgate Blvd, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-02 1940 Northgate Blvd, Suite B-2, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 378 ST. ARMANDS CIRCLE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2012-04-13 378 ST. ARMANDS CIRCLE, SARASOTA, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000073938 LAPSED 2019-CA-386 20TH CIRCUIT-COLLIER COUNTY 2020-01-23 2025-02-05 $26,296.50 GCS MOM'S LLC, 649 FIFTH AVENUE SOUTH, NAPLES, FL 34102
J19000805430 ACTIVE 1000000851110 SARASOTA 2019-12-06 2039-12-11 $ 3,733.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000769727 LAPSED 2019-CA-386 20TH JUDICIAL CIRCUIT COLLIER 2019-10-31 2024-11-26 $63,198.30 GCS MOM'S LLC, 649 FIFTH AVENUE SOUTH, NAPLES, FL 34102
J19000058022 ACTIVE 1000000803843 LEE 2019-01-14 2039-01-23 $ 1,488.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000757088 ACTIVE 1000000803837 SARASOTA 2018-11-09 2038-11-14 $ 4,888.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000283392 TERMINATED 1000000742878 SARASOTA 2017-05-10 2037-05-18 $ 4,309.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-13
Reg. Agent Change 2012-02-20
Domestic Profit 2011-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State