Search icon

INTERNATIONAL FAST SERVICE, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL FAST SERVICE, 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: 12 Sep 1988 (37 years ago)
Date of dissolution: 29 Sep 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2004 (20 years ago)
Document Number: M98948
FEI/EIN Number 650128232

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

Address: 2801 NW 5TH ST., MIAMI, FL, 33144
Mail Address: 2801 NW 5TH ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ TWINKY President 1359 SW 1ST STREET, MIAMI, FL, 33135
RODRIGUEZ MARGARITA Secretary 1359 SW 1ST STREET, MIAMI, FL, 33135
PEREZ OSCAR Treasurer 1359 SW 1ST STREET, MIAMI, FL, 33135
PEREZ OSCAR Agent 2801 NW 5TH ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-01 2801 NW 5TH ST., MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2004-09-01 PEREZ, OSCAR -
AMENDMENT 2004-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-01 2801 NW 5TH ST., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2004-09-01 2801 NW 5TH ST., MIAMI, FL 33144 -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000440195 ACTIVE 1000000164383 DADE 2010-03-16 2030-03-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2004-09-29
Amendment 2004-09-01
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State