Search icon

FAST COLOMBIA S.A.S. INC.

Company Details

Entity Name: FAST COLOMBIA S.A.S. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F15000004606
FEI/EIN Number 98-1263245
Address: Via El Porvenir 500 mts despues de El Tablazo, Sector Llanogrande, Rionegro, Antioiquia 050407 CO
Mail Address: Via El Porvenir 500 mts despues de El Tablazo, Sector Llanogrande, Rionegro, Antioiquia 050407 CO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
BEWLEY, JASON Chief Financial Officer Via El Porvenir 500 mts despues de El Tablazo, Sector Llanogrande Rionegro 050407 CO

Chief Executive Officer

Name Role Address
ANTELO, FELIX Chief Executive Officer Via El Porvenir 500 mts despues de El Tablazo, Sector Llanogrande Rionegro, Antioquia 050407 CO

Chief Operating Officer

Name Role Address
Lalinde Pulido, Francisco Javier Chief Operating Officer Via El Porvenir 500 mts despues de El Tablazo, Sector Llanogrande Rionegro 050407 CO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054884 VIVA AIR EXPIRED 2018-05-03 2023-12-31 No data VIA EL PORVENIR 500 MTS DESPUES DEL TABL, SECTOR LLANO GRANDE RIO NEGRO, RIO NEGRO, ANTIQUIA COLUMBIA, AL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 Via El Porvenir 500 mts despues de El Tablazo, Sector Llanogrande, Rionegro, Antioiquia 050407 CO No data
CHANGE OF MAILING ADDRESS 2018-05-08 Via El Porvenir 500 mts despues de El Tablazo, Sector Llanogrande, Rionegro, Antioiquia 050407 CO No data
REINSTATEMENT 2017-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-08 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-07-04
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-05-08
Foreign Profit 2015-10-16

Date of last update: 20 Jan 2025

Sources: Florida Department of State