Search icon

FAST QUALITY TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: FAST QUALITY TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST QUALITY TRANSPORT 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000070362
FEI/EIN Number 273333490

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

Address: 12711 SW 30TH ST, MIAMI, FL, 33175, US
Mail Address: 12711 SW 30TH ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JOSE A President 12711 SW 30TH ST, MIAMI, FL, 33175
CRUZ JOSE A Agent 12711 SW 30TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 12711 SW 30TH ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-04-17 12711 SW 30TH ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 12711 SW 30TH ST, MIAMI, FL 33175 -
AMENDMENT 2011-12-05 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-10
Amendment 2011-12-05
ANNUAL REPORT 2011-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State