Search icon

FASTTRACK STAFFING, INC.

Company Details

Entity Name: FASTTRACK STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2010 (15 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 02 Apr 2010 (15 years ago)
Document Number: P10000021458
FEI/EIN Number 272083508
Address: 1028 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Mail Address: PO BOX 4781, OCALA, FL, 34478, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FASTTRACK STAFFING, INC. 401(K) PLAN 2022 272083508 2023-11-02 FASTTRACK STAFFING, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 3526222040
Plan sponsor’s address P.O. BOX 4781, OCALA, FL, 34478
FASTTRACK STAFFING, INC. 401(K) PLAN 2021 272083508 2023-02-14 FASTTRACK STAFFING, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 3526222040
Plan sponsor’s address P.O. BOX 4781, OCALA, FL, 34478
FASTTRACK STAFFING, INC. 401(K) PLAN 2020 272083508 2021-10-15 FASTTRACK STAFFING, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 3526222040
Plan sponsor’s address P.O. BOX 4781, OCALA, FL, 34478
FASTTRACK STAFFING, INC. 401(K) PLAN 2019 272083508 2020-10-15 FASTTRACK STAFFING, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 3526222040
Plan sponsor’s address P.O. BOX 4781, OCALA, FL, 34478

Agent

Name Role Address
Thomas Mary K Agent 1028 E Silver Springs Blvd., Ocala, FL, 34470

President

Name Role Address
THOMAS MARY K President 1028 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 Thomas, Mary K No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 1028 E Silver Springs Blvd., Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2014-10-10 1028 E SILVER SPRINGS BLVD, OCALA, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 1028 E SILVER SPRINGS BLVD, OCALA, FL 34470 No data
ARTICLES OF CORRECTION 2010-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State