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