Search icon

FAST OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FAST OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST OF 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: 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: 02 Aug 1973 (52 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Aug 2018 (7 years ago)
Document Number: 431999
FEI/EIN Number 59-1478275

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

Address: 13003 US Highway 19 North, Clearwater, FL, 33764, US
Mail Address: 13003 US Highway 19 North, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAST OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2017 591478275 2018-10-12 FAST OF FLORIDA, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7274548731
Plan sponsor’s address 13003 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
FAST OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2017 591478275 2018-10-12 FAST OF FLORIDA, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7274548731
Plan sponsor’s address 13003 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
FAST OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 591478275 2017-11-27 FAST OF FLORIDA, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7275458731
Plan sponsor’s address 13003 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
FAST OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 591478275 2016-09-21 FAST OF FLORIDA, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7275458731
Plan sponsor’s address 13003 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
FAST OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 591478275 2015-10-12 FAST OF FLORIDA, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7275458731
Plan sponsor’s address 13003 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
FAST OF FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2010 591478275 2011-09-01 FAST OF FLORIDA, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 7275458731
Plan sponsor’s address 13003 US HIGHWAY 19 N., CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 591478275
Plan administrator’s name FAST OF FLORIDA, INC
Plan administrator’s address 13003 US HIGHWAY 19 N., CLEARWATER, FL, 33764
Administrator’s telephone number 7275458731

Signature of

Role Plan administrator
Date 2011-09-01
Name of individual signing FAST OF FLORIDA, INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Brinker Jarrod Vice President 12 Cardinal Park Drive, Leesburg, VA, 20175
Benak Bryan Chief Executive Officer 485 N. Keller Road, Maitland, FL, 32751
Booher Michael Chief Financial Officer 12 Cardinal Park Drive, Leesburg, VA, 20175
CORPORATE SERVICES COMPANY Agent 1201 Hays Street, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017257 DAVID GRAY ELECTRICAL, PLUMBING & AIR ACTIVE 2025-02-05 2030-12-31 - 1060 MAITLAND CENTER COMMONS, SUITE 250, MAITLAND, FL, 32751
G24000099346 ELITE ELECTRIC ACTIVE 2024-08-21 2029-12-31 - 1060 MAITLAND CENTER COMMONS, SUITE 250, MAITLAND, FL, 32751
G24000099348 ELITE ELECTRIC & AIR ACTIVE 2024-08-21 2029-12-31 - 1060 MAITLAND CENTER COMMONS SUITE 250, MAITLAND, FL, 32751
G24000096502 ELITE ELECTRIC PLUMBING & AIR ACTIVE 2024-08-14 2029-12-31 - 1060 MAITLAND CENTER COMMONS, SUITE 250, MAITLAND, FL, 32751
G24000057439 DAVID GRAY - ELECTRICAL, PLUMBING, HEATING & AIR FAST OF FLORIDA, INC. C/O SOUTHERN HVAC CORPORATION ACTIVE 2024-05-01 2029-12-31 - 1060 MAITLAND CENTER COMMONS, STE 250, MAITLAND, FL, 32751
G24000015121 ACE SOLVES IT ALL ACTIVE 2024-01-26 2029-12-31 - FAST OF FLORIDA INC C/O SOURTHERN HVAC, 1060 MAITLAND CERNTER COMMONS, SUITE 250, MAITLAND, FL, 32751
G23000092402 PRO-TECH AIR CONDITIONING & PLUMBING SERVICE ACTIVE 2023-08-08 2028-12-31 - 1060 MAITLAND CENTER COMMONS, SUITE 250, MAITLAND, FL, 32751
G23000074410 PRO-TECH HEATING, AIR CONDITIONING, PLUMBING & ELECTRICAL ACTIVE 2023-06-20 2028-12-31 - FAST OF FLORIDA, INC. C/O SOUTHERN HVAC, 1060 MAITLAND CENTER COMMONS, STE 250, MAITLAND, FL, 32751
G23000074414 PRO-TECH HEATING, AIR CONDITIONING & PLUMBING ACTIVE 2023-06-20 2028-12-31 - FAST OF FLORIDA, INC. C/O SOUTHERN HVAC, 1060 MAITLAND CENTER COMMONS, STE 250, MAITLAND, FL, 32751
G22000011718 DIAL DURON SERVICE COMPANY ACTIVE 2022-01-27 2027-12-31 - 290 PAINT STREET, ROCKLEDGE, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 13003 US Highway 19 North, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 13003 US Highway 19 North, Clearwater, FL 33764 -
MERGER 2018-08-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000184537
AMENDMENT 2018-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-01-23 CORPORATE SERVICES COMPANY -
AMENDMENT 2009-08-13 - -
REINSTATEMENT 1979-07-24 - -
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-09-18
Merger 2018-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343844882 0420600 2019-03-12 2603 SILKWOOD CIRCLE, ORLANDO, FL, 32801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-03-12
Emphasis L: FALL
Case Closed 2019-09-20

Related Activity

Type Referral
Activity Nr 1434070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2019-06-12
Abatement Due Date 2019-07-09
Current Penalty 3789.0
Initial Penalty 3789.0
Final Order 2019-07-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: On or about 03/12/2019 at 2603 Silkwood Circle community building, an employee was exposed to an 8 ft. fall hazard, in that, fall protection was not used. The employee working in the building's attic fell through the ceiling panel when the 2x4 wood broke falling to the floor below.

Date of last update: 03 Apr 2025

Sources: Florida Department of State