Entity Name: | R FAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R FAST, 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 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000070928 |
FEI/EIN Number |
202850147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4690 POWERLINE ROAD, DEERFIELD BEACH, FL, 33073, US |
Mail Address: | 4690 POWERLINE ROAD, DEERFIELD BEACH, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUEZ RICHARD J | President | 4690 POWERLINE ROAD, DEERFIELD BEACH, FL, 33073 |
HENRIQUEZ RICHARD J | Director | 4690 POWERLINE ROAD, DEERFIELD BEACH, FL, 33073 |
ALICEA HECTOR | Agent | 4690 POWERLINE ROAD, DEERFIELD BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 4690 POWERLINE ROAD, DEERFIELD BEACH, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 4690 POWERLINE ROAD, DEERFIELD BEACH, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 4690 POWERLINE ROAD, DEERFIELD BEACH, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-03 | ALICEA, HECTOR | - |
CANCEL ADM DISS/REV | 2009-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000151639 | LAPSED | 50-2017-SC-005038-XXXX-SB | PBC SOUTH COUNTY COURT HOUSE | 2018-02-26 | 2023-04-16 | $2481.32 | CHRIS COLLINS, 18664 OCEAN MIST DRIVE, BOCA RATON, FL 33498 |
J13000445800 | TERMINATED | 1000000283993 | BROWARD | 2013-02-13 | 2033-02-20 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE COVE & DEERFIELD BEACH, LLC VS R. FAST, INC., HECTOR ALICIA, and ALL OTHERS IN POSSESSION | 4D2020-1782 | 2020-08-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE COVE & DEERFIELD BEACH , LLC |
Role | Petitioner |
Status | Active |
Representations | Evan B. Berger |
Name | Hector Alicia |
Role | Respondent |
Status | Active |
Name | R FAST, INC. |
Role | Respondent |
Status | Active |
Representations | Robert P. Bissonnette |
Name | All Others in Possession |
Role | Respondent |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that respondents’ December 1, 2020 motion for rehearing is denied. |
Docket Date | 2020-12-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | R. Fast, Inc. |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that petitioner’s October 21, 2020 motion to file amended reply to respondent’s response to petition for writ of mandamus is granted, and said reply is deemed filed. |
Docket Date | 2020-11-25 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner's October 19, 2020 reply to response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-10-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO AMENDED REPLY TO RESPONSE |
On Behalf Of | The Cove & Deerfield Beach, LLC |
Docket Date | 2020-10-21 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | The Cove & Deerfield Beach, LLC |
Docket Date | 2020-10-19 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ ***STRICKEN 10/22/20*** |
On Behalf Of | The Cove & Deerfield Beach, LLC |
Docket Date | 2020-10-07 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | R. Fast, Inc. |
Docket Date | 2020-10-07 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | R. Fast, Inc. |
Docket Date | 2020-10-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | R. Fast, Inc. |
Docket Date | 2020-09-17 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2020-08-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | The Cove & Deerfield Beach, LLC |
Docket Date | 2020-08-21 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ *AMENDED* |
On Behalf Of | The Cove & Deerfield Beach, LLC |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-08-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN 8/19/20*** |
On Behalf Of | The Cove & Deerfield Beach, LLC |
Docket Date | 2020-08-12 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2020-08-11 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ **Filing Fee Paid Through Portal** |
On Behalf Of | The Cove & Deerfield Beach, LLC |
Docket Date | 2020-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State