Search icon

FAST AND FURIOUS, INC.

Company Details

Entity Name: FAST AND FURIOUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000114663
Address: 2945 BRIDGEPORT AVE., APT. 1, COCONUT GROVE, FL, 33133, US
Mail Address: 2945 BRIDGEPORT AVE., APT. 1, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNSEND LESLEY G Agent 2945 BRIDGEPORT AVE., APT. 1, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
TOWNSEND LESLEY GONDOLA Vice President 2945 BRIDGEPORT AVE., APT. I, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-20 2945 BRIDGEPORT AVE., APT. 1, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2004-07-20 2945 BRIDGEPORT AVE., APT. 1, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2004-07-20 TOWNSEND, LESLEY G No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-20 2945 BRIDGEPORT AVE., APT. 1, COCONUT GROVE, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000045499 TERMINATED 1000000010715 39232 791 2005-03-14 2025-04-06 $ 3,862.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05900000449 LAPSED 04-012930-53 BROWARD COUNTY COURT 2004-12-21 2010-01-06 $10172.96 FINISHMASTER, INC., 6460 126TH AVE. N., LARGO, FL 33771

Documents

Name Date
Reg. Agent Change 2004-07-20
Off/Dir Resignation 2004-07-09
Domestic Profit 2003-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State