Entity Name: | FAST-IN FURIOUS IMPRINTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P08000036853 |
FEI/EIN Number | 262382627 |
Address: | 4701 SW 32nd Ave, #10, Ft Lauderdale, FL, 33312, US |
Mail Address: | PO Box 290274, DAVIE, FL, 33329-0274, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER JAMES R | Agent | 4701 SW 32nd Ave, Ft Lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
HUNTER JAMES R | President | 4701 SW 32nd Ave, Ft Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 4701 SW 32nd Ave, #10, Ft Lauderdale, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 4701 SW 32nd Ave, #10, Ft Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 4701 SW 32nd Ave, #10, Ft Lauderdale, FL 33312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-28 |
Domestic Profit | 2008-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State