Search icon

FAST TRUSS CONNECTION CORP. - Florida Company Profile

Company Details

Entity Name: FAST TRUSS CONNECTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST TRUSS CONNECTION CORP. 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000009638
FEI/EIN Number 651074715

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

Address: 14280 SW 142 STREET, UNIT #209, MIAMI, FL, 33186
Mail Address: 14280 SW 142 STREET, UNIT #209, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZILIANI PATRICIO F President 14280 SW 142 STREET, UNIT #209, MIAMI, FL, 33186
ZILIANI PATRICIO F Director 14280 SW 142 STREET, UNIT #209, MIAMI, FL, 33186
ZILIANI PATRICIO F Agent 14280 SW 142 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 14280 SW 142 STREET, UNIT #209, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 14280 SW 142 STREET, UNIT #209, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-03-08 14280 SW 142 STREET, UNIT #209, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001107173 ACTIVE 1000000196503 DADE 2010-11-30 2030-12-08 $ 672.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001107181 LAPSED 1000000196507 DADE 2010-11-30 2020-12-08 $ 366.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000542013 ACTIVE 1000000178822 DADE 2010-06-29 2036-09-09 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000749959 ACTIVE 1000000178798 DADE 2010-06-29 2030-07-14 $ 396.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000541999 ACTIVE 1000000178807 DADE 2010-06-29 2026-09-09 $ 184.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000500436 ACTIVE 1000000167335 DADE 2010-04-07 2030-04-14 $ 533.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000317062 ACTIVE 1000000155272 DADE 2010-01-29 2030-02-16 $ 356.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000317054 ACTIVE 1000000155271 DADE 2010-01-22 2030-02-16 $ 1,319.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000317138 ACTIVE 1000000155286 DADE 2010-01-21 2030-02-16 $ 2,898.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-03-29
REINSTATEMENT 2006-03-08
REINSTATEMENT 2003-01-15
Domestic Profit 2001-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307298877 0418800 2004-06-09 14280 SW 142 STREET, BAY 209, MIAMI, FL, 33186
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2004-06-09
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2013-02-22

Related Activity

Type Inspection
Activity Nr 307296053

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 B08 I
Issuance Date 2004-06-17
Abatement Due Date 2004-07-01
Current Penalty 660.0
Initial Penalty 660.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100252 B02 III
Issuance Date 2004-06-17
Abatement Due Date 2004-06-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100253 B02 IV
Issuance Date 2004-06-17
Abatement Due Date 2004-06-22
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Repeat
Standard Cited 19100253 B04 III
Issuance Date 2004-06-17
Abatement Due Date 2004-07-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Repeat
Standard Cited 19100305 A04 V
Issuance Date 2004-06-17
Abatement Due Date 2004-07-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Repeat
Standard Cited 19100305 B01
Issuance Date 2004-06-17
Abatement Due Date 2004-06-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Repeat
Standard Cited 19100305 B01
Issuance Date 2004-06-17
Abatement Due Date 2004-06-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01008
Citaton Type Repeat
Standard Cited 19100305 B02
Issuance Date 2004-06-17
Abatement Due Date 2004-06-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2007-10-02
Abatement Due Date 2007-10-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Gravity 00
307296053 0418800 2004-02-24 14280 SW 142 STREET, BAY 209, MIAMI, FL, 33186
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2004-02-24
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-05-26

Related Activity

Type Referral
Activity Nr 200683357
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B05 I
Issuance Date 2004-03-05
Abatement Due Date 2004-03-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 2004-03-05
Abatement Due Date 2004-03-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2004-03-05
Abatement Due Date 2004-03-31
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2004-03-05
Abatement Due Date 2004-03-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 25
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2004-03-05
Abatement Due Date 2004-03-15
Nr Instances 10
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2004-03-05
Abatement Due Date 2004-03-15
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2004-03-05
Abatement Due Date 2004-03-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 A04 V
Issuance Date 2004-03-05
Abatement Due Date 2004-03-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-15
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2004-03-05
Abatement Due Date 2004-03-15
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Feb 2025

Sources: Florida Department of State