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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State