Search icon

FASTTRACK BUILDERS INCORPORATED

Company Details

Entity Name: FASTTRACK BUILDERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: P05000159271
FEI/EIN Number 204151720
Address: 9453 Carbondale Drive West, JACKSONVILLE, FL, 32208, US
Mail Address: 9453 Carbondale Drive West, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Leon Watson G Agent 9453 Carbondale Drive West, JACKSONVILLE, FL, 32208

President

Name Role Address
WATSON LEON GSr. President 9453 Carbondale Drive West, JACKSONVILLE, FL, 32208

Chairman

Name Role Address
WATSON LEON GSr. Chairman 9453 Carbondale Drive West, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
Leon Watson G Secretary 9453 Carbondale Drive West, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
Leon Watson G Treasurer 9453 Carbondale Drive West, jacksonville, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-18 Leon, Watson G No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-22 9453 Carbondale Drive West, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2018-05-22 9453 Carbondale Drive West, JACKSONVILLE, FL 32208 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 9453 Carbondale Drive West, JACKSONVILLE, FL 32208 No data
REINSTATEMENT 2017-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-09-06 No data No data
REINSTATEMENT 2013-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2008-06-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000342184 LAPSED 16-2014-CA-8893 CIRCUIT COURT, DUVAL COUNTY 2015-03-02 2020-03-13 $17,742.70 TOP 10 NAILS SALON INC., 868 BLANDING BLVD, 131-2, ORANGE PARK, FL 32065
J12000729908 ACTIVE 1000000286705 DUVAL 2012-10-18 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000341779 ACTIVE 1000000266558 DUVAL 2012-04-18 2032-05-02 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000404718 LAPSED 10-309-D1 LEON 2012-02-01 2017-05-16 $11,052.55 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-22
REINSTATEMENT 2017-12-06
Amendment 2016-09-06
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State