Search icon

AMERICAN FAST SERVICES & TAX INC - Florida Company Profile

Company Details

Entity Name: AMERICAN FAST SERVICES & TAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FAST SERVICES & TAX INC 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: 30 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000102338
FEI/EIN Number 364716565

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

Address: 1600 SOUTH DIXIE HWY, LAKE WORTH, FL, 33460, US
Mail Address: 1600 SOUTH DIXIE HWY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENAT PAUL President 1600 SOUTH DIXIE HWY, LAKE WORTH, FL, 33460
CAMPBELL STEPHANIE L Agent 1600 SOUTH DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1600 SOUTH DIXIE HWY, SUITE D, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2014-04-23 1600 SOUTH DIXIE HWY, SUITE D, LAKE WORTH, FL 33460 -
REINSTATEMENT 2014-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-12-20 CAMPBELL, STEPHANIE, L -
REINSTATEMENT 2012-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000073346 ACTIVE 1000000768868 PALM BEACH 2018-01-17 2028-02-21 $ 420.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000522138 ACTIVE 1000000753005 PALM BEACH 2017-08-09 2027-09-13 $ 863.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000338436 ACTIVE 1000000744955 PALM BEACH 2017-05-31 2037-06-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000039125 ACTIVE 1000000730092 PALM BEACH 2017-01-04 2027-01-19 $ 1,514.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-03-02
AMENDED ANNUAL REPORT 2014-04-23
REINSTATEMENT 2012-12-20
Off/Dir Resignation 2012-05-10
Domestic Profit 2011-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State