Search icon

F.A.S.T. GRAPHS, INC.

Company Details

Entity Name: F.A.S.T. GRAPHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: P09000010305
FEI/EIN Number 300535645
Address: 136 Whitaker Road, Suite A, Lutz, FL, 33549, US
Mail Address: 18109 GERACI ROAD, LUTZ, FL, 33548, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Julie Carnevale Agent 18109 Geraci Road, Lutz, FL, 33548

President

Name Role Address
CARNEVALE CHARLES C President 18109 GERACI ROAD, LUTZ, FL, 33548

Vice President

Name Role Address
CARNEVALE JULIE C Vice President 18109 GERACI ROAD, LUTZ, FL, 33548

Chief Operating Officer

Name Role Address
Carnevale Colton Chief Operating Officer 18109 GERACI ROAD, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026960 FAST GRAPHS ACTIVE 2012-03-19 2027-12-31 No data 136 WHITAKER ROAD, SUITE A, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Julie, Carnevale No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 18109 Geraci Road, SUITE 200, Lutz, FL 33548 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 136 Whitaker Road, Suite A, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2018-03-27 136 Whitaker Road, Suite A, Lutz, FL 33549 No data
AMENDMENT AND NAME CHANGE 2011-04-27 F.A.S.T. GRAPHS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State