Search icon

FASTRACK TRADERS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FASTRACK TRADERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 319 New York Street, hollywood, FL, 33019, US
Mail Address: 319 New York Street, hollywood, FL, 33019, US
ZIP code: 33019
City: Hollywood
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State