Search icon

FUNTASTIC EVENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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