Search icon

FASTWAY MOVING AND STORAGE INC. - Florida Company Profile

Company Details

Entity Name: FASTWAY MOVING AND STORAGE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F07000003527
FEI/EIN Number 020756052

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

Address: 1425 SW 6TH CT, POMPANO BEACH, FL, 33069, US
Mail Address: 1425 SW 6TH CT, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
LOPES ROBSON President 1425 SW 6TH CT, POMPANO BEACH, FL, 33069
LOPES ROBSON M Agent 1425 SW 6TH CT, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116357 DREAM CARGO EXPIRED 2011-12-02 2016-12-31 - 1401 GREEN RD., SUITE G, POMPANO BEACH, FL, 33063

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-10 LOPES, ROBSON M -
CHANGE OF PRINCIPAL ADDRESS 2014-05-14 1425 SW 6TH CT, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2014-05-14 1425 SW 6TH CT, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 1425 SW 6TH CT, POMPANO BEACH, FL 33069 -
AMENDMENT 2013-07-09 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000468282 LAPSED CACE-15-004810 CIRCUIT COURT OF BROWARD 2017-03-31 2022-08-16 $131,216.00 FRANCISCO JOSE EGUIGUREN-UGARTE, 19 - 9TH STREET, WARREN, NJ 07059

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-05-14
Amendment 2013-07-09
Reg. Agent Change 2013-07-01
AMENDED ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-10-13
Off/Dir Resignation 2011-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State