Search icon

FAST FRANKS CYCLE CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: FAST FRANKS CYCLE CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST FRANKS CYCLE CONCEPTS 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: 28 Apr 2003 (22 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: P03000047185
FEI/EIN Number 161664361

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

Address: 810 SOUTH 3RD STREET, FT PIERCE, FL, 34950, US
Mail Address: 4192 S W TUMBLE ST, PORT ST LUCIE, FL, 34953
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON RICHARD President 4192 SW TUMBLE ST., PORT SAINT LUCIE, FL, 34953
BENSON RICHARD A Agent 4192 S W TUMBLE ST., PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 810 SOUTH 3RD STREET, Suite A, FT PIERCE, FL 34950 -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State