Search icon

FAST TRACK AUTO SALES AND LEASING CORP - Florida Company Profile

Company Details

Entity Name: FAST TRACK AUTO SALES AND LEASING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST TRACK AUTO SALES AND LEASING 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: 28 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000079217
FEI/EIN Number 273571548

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

Address: 500 NE 2nd St, Apt 407, DANIA BEACH, FL, 33004, US
Mail Address: 500 NE 2nd St, Apt 407, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUH DOVID Y President 500 NE 2nd St, DANIA BEACH, FL, 33004
RAUH DOVID Y Agent 500 NE 2nd St, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 500 NE 2nd St, Apt 407, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2015-04-22 500 NE 2nd St, Apt 407, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 500 NE 2nd St, Apt 407, DANIA BEACH, FL 33004 -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-07-31
ANNUAL REPORT 2013-03-29
REINSTATEMENT 2012-12-10
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State