Search icon

FAST FORWARD MOTORWERKS, INC. - Florida Company Profile

Company Details

Entity Name: FAST FORWARD MOTORWERKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST FORWARD MOTORWERKS, 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: 10 Jan 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000003844
FEI/EIN Number 600004112

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

Address: P. O. BOX 5353, SARASOTA, FL, 34277
Mail Address: P. O. BOX 5353, SARASOTA, FL, 34277
ZIP code: 34277
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSEPH F President 4936 BACCUS AVENUE, SARASOTA, FL, 34233
RODRIGUEZ JOSEPH F Director 4936 BACCUS AVENUE, SARASOTA, FL, 34233
TROMBINO FRANK J SDTV 2031 TETLOW PLACE, SARASOTA, FL, 34233
TRACY CATHERINE L Agent 2058 CONSTITUTION BLVD., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-07 2058 CONSTITUTION BLVD., SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-01-15 - -
REGISTERED AGENT NAME CHANGED 2004-01-15 TRACY, CATHERINE L -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-10-07
Amendment 2004-01-15
Domestic Profit 2003-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State