Search icon

FANCY PANTS HAULING, INC. - Florida Company Profile

Company Details

Entity Name: FANCY PANTS HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANCY PANTS HAULING, 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: 07 Jul 1993 (32 years ago)
Date of dissolution: 17 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2004 (21 years ago)
Document Number: P93000047374
FEI/EIN Number 593191906

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

Address: 2107 NEW BERLIN RD, JACKSONVILLE, FL, 32218
Mail Address: 2107 NEW BERLIN RD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILDER DOROTHY President 2107 NEW BERLIN RD, JACKSONVILLE, FL, 32218
GILDER DOROTHY Secretary 2107 NEW BERLIN RD, JACKSONVILLE, FL, 32218
GILDER DOROTHY Director 2107 NEW BERLIN RD, JACKSONVILLE, FL, 32218
SALTS ELAINE Vice President 2107 NEW BERLIN RD, JACKSONVILLE, FL, 32218
SALTS ELAINE Treasurer 2107 NEW BERLIN RD, JACKSONVILLE, FL, 32218
SALTS ELAINE Director 2107 NEW BERLIN RD, JACKSONVILLE, FL, 32218
GILDER DOROTHY Agent 2107 NEW BERLIN RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-17 - -

Documents

Name Date
Voluntary Dissolution 2004-05-17
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-08-05
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State