Entity Name: | FAST HOLDING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Jan 2004 (21 years ago) |
Document Number: | P04000015271 |
FEI/EIN Number | 20-0713129 |
Address: | 702 W. Catino Street, Arlington Heights, IL 60005 |
Mail Address: | 702 W. Catino Street, Arlington Heights, IL 60005 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FisherBroyles, LLP | Agent | 625 Tamiami Trail North, Suite 203, Naples, FL 34102 |
Name | Role | Address |
---|---|---|
PASS, PAMELA | Secretary | 10591 Ankeny Lane, Bonita Springs, FL 34135 |
Name | Role | Address |
---|---|---|
MICELI, LAUREL | Treasurer | 616 Michigan Avenue, #2E Evanston, IL 60202 |
Name | Role | Address |
---|---|---|
MICELI, MEGAN | President | 702 W. Catino Street, Arlington Heights, IL 60005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-20 | 702 W. Catino Street, Arlington Heights, IL 60005 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-20 | 702 W. Catino Street, Arlington Heights, IL 60005 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-20 | FisherBroyles, LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-20 | 625 Tamiami Trail North, Suite 203, Naples, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State