Search icon

JAMES FANTIN P.A. - Florida Company Profile

Company Details

Entity Name: JAMES FANTIN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES FANTIN P.A. 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: 28 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: P12000104262
FEI/EIN Number 46-1640932

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

Address: REMAX ADVANTAGE PLUS, 5080 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 617 SE MONET DRIVE, PORT ST LUCIE, FL, 34984, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANTIN JAMES President 617 SE MONET DRIVE, PORT ST LUCIE, FL, 34984
FANTIN JAMES Agent REMAX ADVANTAGE PLUS, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 REMAX ADVANTAGE PLUS, 5080 PGA BOULEVARD, SUITE 101, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 REMAX ADVANTAGE PLUS, 5080 PGA BOULEVARD, SUITE 101, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2018-03-15 - -
CHANGE OF MAILING ADDRESS 2018-03-15 REMAX ADVANTAGE PLUS, 5080 PGA BOULEVARD, SUITE 101, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2018-03-15 FANTIN, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State