Search icon

FAST TRAX DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: FAST TRAX DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST TRAX DELIVERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: P02000123801
FEI/EIN Number 134215079

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

Address: 4505 131st Ave., Clearwater, FL, 33762, US
Mail Address: 1880 Jessica Rd, Clearwater, FL, 33765, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK CHAD PDTD 1880 Jessica Rd, Clearwater, FL, 33765
BECK CHAD Vice President 1880 Jessica Rd, Clearwater, FL, 33765
BECK CHAD Secretary 1880 Jessica Rd, Clearwater, FL, 33765
BECK CHAD Director 1880 Jessica Rd, Clearwater, FL, 33765
BECK CHAD Treasurer 1880 Jessica Rd, Clearwater, FL, 33765
BECK CHAD Agent 4505 131st Ave., Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 4505 131st Ave., Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 4505 131st Ave., Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 4505 131st Ave., Clearwater, FL 33762 -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-10-16 BECK, CHAD -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528917301 2020-04-30 0455 PPP 4505 131ST AVE, CLEARWATER, FL, 33762
Loan Status Date 2021-11-14
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State