Search icon

FAST COPI CENTERS USA, INC - Florida Company Profile

Company Details

Entity Name: FAST COPI CENTERS USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST COPI CENTERS USA, 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000007086
FEI/EIN Number 870740841

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

Address: 401 EAST LAS OLAS BLVD., 1400, FORT LAUDERDALE, FL, 33301
Mail Address: P.O. BOX 278854, MIRAMAR, FL, 33027
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA JOSE Director 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
BRICHAUX - SOUZA DINA Vice President 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
BRICHAUX - SOUZA DINA Director 401 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
WEISS SUZANNE Agent 2110 N. OCEAN BLVD. #1703, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-25 401 EAST LAS OLAS BLVD., 1400, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2006-09-25 401 EAST LAS OLAS BLVD., 1400, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000335557 LAPSED CACE-05-016513-21 17TH JUDICIAL CIRCUIT- BROWARD 2007-10-17 2012-10-17 $805,474.32 FERNANDO ACHE, 4966 S.W. 166 AVENUE, MIRAMAR, FLORIDA 33027
J07000335565 LAPSED CACE-05-016513-21 17TH JUDICIAL CIRCUIT- BROWARD 2007-10-17 2012-10-18 $805,474.32 CARLOS LIENDO, 705 MAIN STREET, UNIT 805, HOUSTON, TEXAS 77002
J07000335573 LAPSED CACE-05-016513-21 17TH JUDICIAL CIRCUIT-BROWARD 2007-10-17 2012-10-18 $805,474.32 RICARDO MORENO, 701 N.W. 141 AVENUE, #203, PEMBROKE PINES, FLORIDA 33028
J07000335599 LAPSED CACE-05-016513-21 17TH JUDICIAL CIRCUIT-BROWARD 2007-10-17 2012-10-18 $805,474.32 GIUSEPPE TUFANO, 19226 N. HIBISCUS, WESTON, FLORIDA 33332
J07000230683 ACTIVE 1000000054926 44352 31 2007-07-19 2027-07-25 $ 1,354.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000028079 LAPSED 06-12360-CACE-21 BROWARD COUNTY CIRCUIT COURT 2007-01-30 2012-02-02 $62649.07 INTERNATIONAL MULTI SERVICES, U.S.A. INC., 15697 SW 39TH ST, # 231, MIRAMAR, FL, 33027

Documents

Name Date
Reg. Agent Resignation 2006-12-26
Off/Dir Resignation 2006-12-26
REINSTATEMENT 2006-09-25
Amendment 2005-09-15
Domestic Profit 2005-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State