Entity Name: | FASTLANE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FASTLANE, 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: | 03 Jan 2002 (23 years ago) |
Date of dissolution: | 06 Sep 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2012 (13 years ago) |
Document Number: | P02000001450 |
FEI/EIN Number |
260003608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1122 ANGELA STREET, KEY WEST, FL, 33040 |
Mail Address: | 1122 ANGELA STREET, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE WILLIAM T | Chief Executive Officer | 1122 ANGELA STREET, KEY WEST, FL, 33040 |
LANE WILLIAM T | Agent | 1122 ANGELA STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-09-06 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-29 | 1122 ANGELA STREET, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2010-09-29 | 1122 ANGELA STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-29 | 1122 ANGELA STREET, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000835529 | ACTIVE | 1000000606807 | MONROE | 2014-04-11 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000337621 | TERMINATED | 1000000209773 | MONROE | 2011-04-25 | 2031-06-01 | $ 2,135.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-09-06 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-09-29 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-02-05 |
ANNUAL REPORT | 2004-02-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State