Search icon

FANTASI INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: FANTASI INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANTASI INTERNATIONAL CORP. 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: 13 May 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S51835
FEI/EIN Number 650260312

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

Address: 860 WEST 84TH STREET, HIALEAH, FL, 33014, US
Mail Address: 860 WEST 84TH STREET, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON MARIA C President 860 WEST 84TH STREET, HIALEAH, FL, 33014
ERICKSON MARIA C Secretary 860 WEST 84TH STREET, HIALEAH, FL, 33014
MARIA CONSUELO ERICKSON Agent 860 W 84TH ST, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018298 SWING EXPIRED 2010-02-25 2015-12-31 - 860 W 84TH ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDED AND RESTATEDARTICLES 1997-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 860 W 84TH ST, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 1996-05-01 MARIA CONSUELO ERICKSON -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 860 WEST 84TH STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1995-05-01 860 WEST 84TH STREET, HIALEAH, FL 33014 -
AMENDED AND RESTATEDARTICLES 1994-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001332296 ACTIVE 1000000496993 MIAMI-DADE 2013-08-16 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000724394 ACTIVE 1000000301780 MIAMI-DADE 2013-04-08 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000550365 LAPSED 09-92071 CA 11 MIAMI-DADE COUNTY 2010-04-21 2015-05-03 $105145.88 RADIX GROUP INTERNATIONAL, INC. D/B/A DHL GLOBAL, P.O. BOX 277233, ATLANTA, GA 30384
J10000318664 ACTIVE 1000000155616 DADE 2010-01-06 2030-02-16 $ 1,050.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000318656 ACTIVE 1000000155614 DADE 2010-01-06 2030-02-16 $ 725.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000077529 LAPSED 03-22888 CA 25 MIAMI DADE CIRCUIT COURT 2004-07-13 2009-07-26 $29,216.31 MULFORTER GMBH, ALSSTR, 123, 41063, MONCHENGLADBACH

Documents

Name Date
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-10-21
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State