Search icon

FORMATO'S FASTERPROMS, INC. - Florida Company Profile

Company Details

Entity Name: FORMATO'S FASTERPROMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORMATO'S FASTERPROMS, 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: 16 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000054147
FEI/EIN Number 010695533

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

Address: 19103 SUNLAKE BLVD, LUTZ, FL, 33558
Mail Address: 19103 SUNLAKE BLVD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
FORMATO JEREMY J President 19103 SUNLAKE BLVD, LUTZ, FL, 33558
FORMATO JEREMY J Treasurer 19103 SUNLAKE BLVD, LUTZ, FL, 33558
FORMATO JEREMY J Director 19103 SUNLAKE BLVD, LUTZ, FL, 33558
FORMATO SHALANE D Secretary 19103 SUNLAKE BLVD, LUTZ, FL, 33558
FORMATO SHALANE D Vice President 19103 SUNLAKE BLVD, LUTZ, FL, 33558
FORMATO SHALANE D Director 19103 SUNLAKE BLVD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 19103 SUNLAKE BLVD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2008-04-25 19103 SUNLAKE BLVD, LUTZ, FL 33558 -
NAME CHANGE AMENDMENT 2002-06-12 FORMATO'S FASTERPROMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000293167 ACTIVE 1000000956839 PINELLAS 2023-06-16 2033-06-21 $ 2,079.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000293142 ACTIVE 1000000956836 PINELLAS 2023-06-16 2043-06-21 $ 3,473.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000560031 ACTIVE 1000000905535 PINELLAS 2021-10-26 2031-11-03 $ 2,810.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000300321 ACTIVE 1000000891727 HILLSBOROU 2021-06-11 2031-06-16 $ 1,576.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000300313 TERMINATED 1000000891724 HILLSBOROU 2021-06-11 2041-06-16 $ 5,176.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000563559 TERMINATED 1000000837803 PASCO 2019-08-16 2039-08-21 $ 985.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000410884 TERMINATED 1000000829093 PASCO 2019-06-10 2039-06-12 $ 6,957.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000410934 TERMINATED 1000000829099 PASCO 2019-06-10 2029-06-12 $ 509.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000803536 TERMINATED 1000000805565 HILLSBOROU 2018-12-07 2028-12-12 $ 357.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000803528 TERMINATED 1000000805564 HILLSBOROU 2018-12-07 2038-12-12 $ 7,209.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-06-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-08-02
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State