Search icon

FANTASY FABRICATORS OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FANTASY FABRICATORS OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANTASY FABRICATORS OF S.W. FLORIDA, 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: 08 Feb 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000012553
FEI/EIN Number 650635359

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

Address: 2018 EARL RD, FT MYERS, FL, 33901, US
Mail Address: 2018 EARL ROAD, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOARD PAUL S President 1124 SOUTHEAST 4TH STREET, CAPE CORAL, FL, 33990
HOARD PAUL S Secretary 1124 SOUTHEAST 4TH STREET, CAPE CORAL, FL, 33990
HOARD PAUL S Treasurer 1124 SOUTHEAST 4TH STREET, CAPE CORAL, FL, 33990
HOARD PAUL S Director 1124 SOUTHEAST 4TH STREET, CAPE CORAL, FL, 33990
HOARD SHEILA Vice President 1124 SE 4TH STREET, CAPE CORAL, FL, 33990
HOARD PAUL S Agent 1124 SOUTHEAST 4TH STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2018 EARL RD, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2006-05-01 2018 EARL RD, FT MYERS, FL 33901 -
REINSTATEMENT 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000139394 TERMINATED 1000000008430 004497 002539 2004-11-18 2024-12-15 $ 34,829.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J04900020055 LAPSED 03-3246-CC-41 6TH COUNTY COURT PINELLAS 2004-07-29 2009-08-30 $7233.38 JIM QUINLAN CHEVROLET CO., 15005 U.S. 19 SOUTH, CLEARWATER, FL 33764

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
REINSTATEMENT 2003-11-17
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State