Search icon

FASTCLEANING MAINTENANCE AND SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: FASTCLEANING MAINTENANCE AND SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTCLEANING MAINTENANCE AND SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: P10000030900
FEI/EIN Number 272306366

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

Address: 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
Mail Address: 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA ANGELO President 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
SANCHEZ PARRISH Secretary 9710 Stirling Rd., COOPER CITY, FL, 33024
CBS ADVISORS Agent 9710 STIRLING RD, COOPER CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117674 FASTCLEANING M&S CORP EXPIRED 2015-11-19 2020-12-31 - 2645 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 15620 SW 29TH ST, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-04-22 CBS ADVISORS -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9710 STIRLING RD, 104, COOPER CITY, FL 33024 -
AMENDMENT 2019-01-03 - -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000820611 TERMINATED 1000000851784 BROWARD 2019-12-11 2029-12-18 $ 532.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000749331 TERMINATED 1000000848051 BROWARD 2019-11-08 2029-11-13 $ 362.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000248664 TERMINATED 1000000821249 BROWARD 2019-03-29 2029-04-03 $ 380.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000371643 TERMINATED 1000000746998 BROWARD 2017-06-16 2037-06-28 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-27
Amendment 2019-01-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State