Search icon

FANNYS FRIED CHICKEN INC - Florida Company Profile

Company Details

Entity Name: FANNYS FRIED CHICKEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANNYS FRIED CHICKEN 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: 01 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000020810
FEI/EIN Number 82-4707424

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

Address: 7900 north atlantic avenue, unit 101, CAPE CANAVERAL, FL, 32920, US
Mail Address: 7900 north atlantic avenue, unit 101, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBIERI SYLVIA President 7900 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
BARBIERI SYLVIA Secretary 111 E CENTRAL BLVD, CAPE CANAVERAL, FL, 32920
BARBIERI SYLVIA Director 111 E CENTRAL BLVD, CAPE CANAVERAL, FL, 32920
BARBIERI SYLVIA Treasurer 111 E CENTRAL BLVD, CAPE CANAVERAL, FL, 32920
LEGALCORP SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 7900 north atlantic avenue, unit 101, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2020-01-23 7900 north atlantic avenue, unit 101, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 3440 W Hollywood Blvd. Suite 415, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-03-21 LegalCorp Solutions, LLC -
AMENDMENT 2018-07-16 - -
AMENDMENT 2018-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000091874 ACTIVE 1000000980426 BREVARD 2024-02-07 2044-02-14 $ 6,979.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000052090 ACTIVE 1000000977410 BREVARD 2024-01-16 2044-01-24 $ 50,879.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000071591 ACTIVE 1000000877045 BREVARD 2021-02-12 2041-02-17 $ 10,442.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-03-21
Amendment 2018-07-16
Amendment 2018-06-08
Domestic Profit 2018-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State