Search icon

FAGAN ENTERPRISES, INC.

Company Details

Entity Name: FAGAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2015 (9 years ago)
Document Number: P95000017845
FEI/EIN Number 59-2354443
Address: 735 DODECANESE BLVD., #44, TARPON SPRINGS, FL 34689
Mail Address: 5036 KILKENNEY COURT, OLDSMAR, FL 34677
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FORKER, ED, Jr. Agent 5036 KILKENNEY COURT, OLDSMAR, FL 34677

Director

Name Role Address
FAGAN, CARMEN V Director 6345 TREETOP CIRCLE, TAMPA, FL 33617
FAGAN, VERONICA M Director 5036 KILKENNEY COURT, OLDSMAR, FL 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129540 EURASIAN LADY BOUTIQUE ACTIVE 2016-12-02 2026-12-31 No data 5036 KILKENNY CT, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 735 DODECANESE BLVD., #44, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 5036 KILKENNEY COURT, OLDSMAR, FL 34677 No data
REINSTATEMENT 2015-08-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-17 FORKER, ED, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-21 735 DODECANESE BLVD., #44, TARPON SPRINGS, FL 34689 No data
REINSTATEMENT 1996-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-16
REINSTATEMENT 2015-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State