Search icon

FAST THRILLS INC. - Florida Company Profile

Company Details

Entity Name: FAST THRILLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST THRILLS 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: 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: 14 Dec 2011 (13 years ago)
Document Number: P11000105948
FEI/EIN Number 454039359

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

Mail Address: P.O. BOX 1766, WINDERMERE, FL, 34786
Address: 9701 Chestnut Ridge Dr., windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPAT AMAL Secretary 9701 Chestnut Ridge Dr., windermere, FL, 34786
POPAT AMAL Director 9701 Chestnut Ridge Dr., windermere, FL, 34786
POPAT AMAL President 9701 Chestnut Ridge Dr., windermere, FL, 34786
POPAT AMAL Treasurer 9701 Chestnut Ridge Dr., windermere, FL, 34786
POPAT AMAL Agent 9701 Chestnut Ridge Dr., windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-06 9701 Chestnut Ridge Dr., windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-06 9701 Chestnut Ridge Dr., windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State