Search icon

FASTWAY MARKETS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FASTWAY MARKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTWAY MARKETS, 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: 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: 08 Dec 1986 (38 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J45876
FEI/EIN Number 592747694

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

Address: 25516 NYS ROUTE 12, WATERTOWN, NY, 13601, US
Mail Address: 25516 NYS ROUTE 12, WATERTOWN, NY, 13601, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FASTWAY MARKETS, INC., NEW YORK 1148403 NEW YORK

Key Officers & Management

Name Role Address
ENNIS MARLENE R Director 25516 NYS ROUTE 12, WATERTOWN, NY
ENNIS MARLENE R President 25516 NYS ROUTE 12, WATERTOWN, NY
ENNIS REXFORD M Director 43613 SCHOOLHOUSE RD., CLAYTON, NY, 13601
ENNIS REXFORD M Secretary 43613 SCHOOLHOUSE RD., CLAYTON, NY, 13601
ENNIS REXFORD M Treasurer 43613 SCHOOLHOUSE RD., CLAYTON, NY, 13601
SARTI LAUREN E Director 2021 BERNARD BLVD, EDWELL, NY, 13760
HARDIMAN, MICHAEL C. Agent 11838 APOPKA-VINELAND ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-16 25516 NYS ROUTE 12, WATERTOWN, NY 13601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-01-18 25516 NYS ROUTE 12, WATERTOWN, NY 13601 -

Documents

Name Date
ANNUAL REPORT 2007-01-05
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State