Search icon

FANPAAS CORP - Florida Company Profile

Company Details

Entity Name: FANPAAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANPAAS 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: 26 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000078563
FEI/EIN Number 81-3960458

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

Address: 13611 S. DIXIE HWY,, MIAMI, FL, 33176, US
Mail Address: 13611 S. DIXIE HWY,, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carson Donald TJR Chief Executive Officer 1251 Panini Drive, Henderson, NV, 89052
Vecchione Ivette Director 15 Northridge CT, Hackettstown, NJ, 07840
CARSON DONALD T Agent 13611 S. Dixie Highway, Miami, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 13611 S. Dixie Highway, Suite 303, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 13611 S. DIXIE HWY,, SUITE #303, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-05-04 13611 S. DIXIE HWY,, SUITE #303, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State