Search icon

FASTCORD CORP. - Florida Company Profile

Company Details

Entity Name: FASTCORD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTCORD 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 29 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2017 (8 years ago)
Document Number: P11000032801
FEI/EIN Number 320343160

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

Address: 12930 SW 128TH ST STE 204 A2, MIAMI, FL, 33187
Mail Address: 12930 SW 128TH ST STE 204 A2, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO VICTOR V President 2461 SW 10th AVE, MIRAMAR, FL, 33025
CASTILLO VICTOR V Treasurer 2461 SW 10th AVE, MIRAMAR, FL, 33025
RODRIGUEZ APOLINAR Vice President 2461 SW 102 AVE, MIRAMAR, FL, 33025
CASTILLO CARLOS E Secretary 2461 SW 10 AVENUE, MIRAMAR, FL, 33025
CASTILLO VICTOR B Agent 2461 SW 102 AVENUE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-11-29 12930 SW 128TH ST STE 204 A2, MIAMI, FL 33187 -
REINSTATEMENT 2012-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 12930 SW 128TH ST STE 204 A2, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-07-13 - -
AMENDMENT 2011-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001676783 ACTIVE 1000000399494 MIAMI-DADE 2013-11-08 2033-11-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001449108 ACTIVE 1000000514141 MIAMI-DADE 2013-09-25 2033-10-03 $ 1,764.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-11-29
Amendment 2011-07-13
Amendment 2011-05-16
Domestic Profit 2011-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State