Search icon

FANTASY LANE, INC.

Company Details

Entity Name: FANTASY LANE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000007405
FEI/EIN Number 59-3293072
Address: 2511 BLANDING BLVD., JACKSONVILLE, FL 32210
Mail Address: 8016 ATLANTIC BLVD., JACKSONVILLE, FL 32211
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MEIDE, MOSES JR Agent 8016 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32211

President

Name Role Address
LATIFF, MARK D President 4401 WORTH DR E., JACKSONVILLE, FL 32207

Director

Name Role Address
LATIFF, MARK D Director 4401 WORTH DR E., JACKSONVILLE, FL 32207
LATIFF, G. SAM Director 1301 S. 1ST STREET UNIT 407, JACKSONVILLE, FL 32250

Secretary

Name Role Address
LATIFF, G. SAM Secretary 1301 S. 1ST STREET UNIT 407, JACKSONVILLE, FL 32250

Treasurer

Name Role Address
LATIFF, G. SAM Treasurer 1301 S. 1ST STREET UNIT 407, JACKSONVILLE, FL 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-25 2511 BLANDING BLVD., JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 1997-04-23 2511 BLANDING BLVD., JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 8016 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32211 No data
NAME CHANGE AMENDMENT 1996-12-02 FANTASY LANE, INC. No data
NAME CHANGE AMENDMENT 1995-06-22 LOVERS LANE, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State