Search icon

FAST FOOD STORES, INC.

Company Details

Entity Name: FAST FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000108219
FEI/EIN Number 593713446
Address: 333 S TAMIAMI TRL, STE 203, VENICE, FL, 34285, US
Mail Address: 333 S TAMIAMI TRL, STE 203, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER MICHAEL W Agent 333 SOUTH TAMIAMI TRAIL, VENICE, FL, 34285

President

Name Role Address
LYMAN JAMES W President 333 S TAMIAMI TRL, STE 203, VENICE, FL, 34285
MILLER MICHAEL W President 333 S TAMIAMI TRL, STE 203, VENICE, FL, 34285

Treasurer

Name Role Address
MILLER MICHAEL W Treasurer 333 S TAMIAMI TRL, STE 203, VENICE, FL, 34285

Secretary

Name Role Address
MILLER MICHAEL W Secretary 333 S TAMIAMI TRL, STE 203, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 333 S TAMIAMI TRL, STE 203, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2008-05-02 333 S TAMIAMI TRL, STE 203, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2008-05-02 MILLER, MICHAEL W No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 333 SOUTH TAMIAMI TRAIL, STE 230, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-11-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State