Search icon

FASTRACK TRADERS CORP. - Florida Company Profile

Company Details

Entity Name: FASTRACK TRADERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTRACK TRADERS CORP. 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: 04 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000055019
FEI/EIN Number 262740995

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

Address: 319 New York Street, hollywood, FL, 33019, US
Mail Address: 319 New York Street, hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREDONDO ROBERTO G President 319 New York Street, hollywood, FL, 33019
ARREDONDO INGRID Vice President 319 New York Street, hollywood, FL, 33019
ARREDONDO RAFAEL A Director tulip court, Weston, FL
ARREDONDO ROBERTO Agent 319 New York Street, hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 319 New York Street, hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2015-03-30 319 New York Street, hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 319 New York Street, hollywood, FL 33019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000661842 LAPSED 14-9241 CA MIAMI-DADE COUNTY CIRCUIT COUR 2014-05-28 2019-05-29 $43,421.59 A&B PIPE AND SUPPLY, INC., 6500 NW 37TH AVE., MIAMI, FLORIDA 33147

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-09-14
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-05-07
Domestic Profit 2008-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State