Entity Name: | FUNTASTIC EVENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FUNTASTIC EVENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 1999 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Mar 2008 (17 years ago) |
Document Number: | P99000086139 |
FEI/EIN Number |
65-0963200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3719 Teeside Drive, New Port Richey, FL, 34655, US |
Mail Address: | 3719 Teeside Drive, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sullivan Jodie | Director | 3719 Teeside Drive, New Port Richey, FL, 34655 |
Sullivan Jodie | Agent | 3719 Teeside Drive, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 3719 Teeside Drive, New Port Richey, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 3719 Teeside Drive, New Port Richey, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 3719 Teeside Drive, New Port Richey, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Sullivan, Jodie | - |
CANCEL ADM DISS/REV | 2008-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000327286 | TERMINATED | 1000000824038 | PASCO | 2019-04-23 | 2039-05-08 | $ 110.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000194355 | TERMINATED | 1000000818589 | PASCO | 2019-03-05 | 2029-03-13 | $ 663.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000608265 | TERMINATED | 1000000794782 | PASCO | 2018-08-20 | 2038-08-29 | $ 666.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J08000298266 | TERMINATED | 1000000089444 | 7911 824 | 2008-08-25 | 2028-09-10 | $ 9,429.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State