Search icon

FAST TRACK DEBT RELIEF, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FAST TRACK DEBT RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST TRACK DEBT RELIEF, 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 17 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: P08000023429
FEI/EIN Number 611557346

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

Address: 1901 W CYPRESS CREEK RD.,, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1901 W CYPRESS CREEK RD.,, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FAST TRACK DEBT RELIEF, INC., IDAHO 564010 IDAHO

Key Officers & Management

Name Role Address
LINZER ROBERT President 6167 NW 79TH WAY, PARKLAND, FL, 33067
BURKE CHRISTOPHER Vice President 10182 Emerson Lane, PARKLAND, FL, 33076
LINZER ROBERT Agent 1901 W CYPRESS CREEK RD.,, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089147 FAST TRACK GAMING, INC. EXPIRED 2013-09-09 2018-12-31 - 6941 WEST COMMERCIAL BLVD., TAMARAC, FL, 33319
G13000025841 FAST TRACK EXPIRED 2013-03-14 2018-12-31 - 6973 W COMMERCIAL BLVD., TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CONVERSION 2020-04-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000104366. CONVERSION NUMBER 100000201991
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1901 W CYPRESS CREEK RD.,, SUITE 400, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 1901 W CYPRESS CREEK RD.,, SUITE 400, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-05-15 1901 W CYPRESS CREEK RD.,, SUITE 400, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720327209 2020-04-28 0455 PPP 1901 W CYPRESS CREEK RD STE 400, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485455
Loan Approval Amount (current) 485455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 50
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488388.77
Forgiveness Paid Date 2020-12-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State