Entity Name: | VANTASTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000041285 |
FEI/EIN Number | 650673341 |
Address: | 491 S FEDERAL HWY, POMPANO BEACH, FL, 33062, US |
Mail Address: | 4700 SUNRISE HWY, MASSAPEQUA PK, NY, 11762, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FILINGS, INC. | Agent |
Name | Role | Address |
---|---|---|
WOLFF PETER S | Director | 1759 AVENIDA DEL SOL, BOCA RATON, FL, 33432 |
WOLFF DARLENE S | Director | 1759 AVENIDA DEL SOL, BOCA RATON, FL, 33432 |
SCHETZEN WARREN | Director | 1759 AVENIDA DEL SOL, BOCA RATON, FL, 33432 |
SCHETZEN ANITA | Director | 1759 AVENIDA DEL SOL, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-12 | 491 S FEDERAL HWY, POMPANO BEACH, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-12 | 491 S FEDERAL HWY, POMPANO BEACH, FL 33062 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-19 |
ANNUAL REPORT | 1997-05-12 |
DOCUMENTS PRIOR TO 1997 | 1996-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State