Search icon

FAST EDDIE'S VI, INC. - Florida Company Profile

Company Details

Entity Name: FAST EDDIE'S VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST EDDIE'S VI, 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: 15 Oct 2001 (23 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: P01000100528
FEI/EIN Number 593749851

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

Address: 5017 66TH ST N, ST PETERSBURG, FL, 33709
Mail Address: 5017 66TH ST N, ST PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS EDWARD W Director 8641 PLAYERS CT, LARGO, FL, 33777
GILLIS EDWARD W President 8641 PLAYERS CT, LARGO, FL, 33777
GILLIS EDWARD W Agent 8641 PLAYERS CT, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-28 5017 66TH ST N, ST PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2002-10-28 5017 66TH ST N, ST PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-28 8641 PLAYERS CT, LARGO, FL 33777 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000744026 LAPSED 07-192-D3 LEON 2009-10-30 2015-07-12 $82,674.84 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08000216151 ACTIVE 1000000082396 16294 532 2008-06-23 2028-07-02 $ 3,246.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000297924 TERMINATED 1000000038411 48857 294 2006-12-11 2026-12-27 $ 9,757.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000129707 ACTIVE 1000000015845 14526 1149 2005-08-12 2025-08-24 $ 94,576.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Off/Dir Resignation 2014-04-24
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-10-28
Domestic Profit 2001-10-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State