Search icon

FAST TERMINAL CORP

Company Details

Entity Name: FAST TERMINAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2013 (12 years ago)
Date of dissolution: 14 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: P13000010913
FEI/EIN Number 46-1960648
Address: 8669 NW 36TH STREET, SUITE 335, DORAL, FL, 33166, US
Mail Address: HORIZON TERMINAL SERVICES, 818 A1A North, Ponte Vedra Beach, FL, 32082, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
HORIZON TERMINAL SERVICES LLC Agent

President

Name Role Address
FOLKESSON PER President HORIZON TERMINAL SERVICES, Ponte Vedra Beach, FL, 32082

Vice President

Name Role Address
VRBAN ANTHONY Vice President HORIZON TERMINAL SERVICES, Ponte Vedra Beach, FL, 32082

Secretary

Name Role Address
NASH JAMES Secretary 1341A PINE STREET, FREEPORT, TX, 77541

Cont

Name Role Address
Slappey Tye Cont HORIZON TERMINAL SERVICES, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091067 FAST TERMINAL SUPPLY CHAIN CO. EXPIRED 2015-09-03 2020-12-31 No data 8669 NW 36 STREET. SUITE 335, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 818 A1A North, SUITE 304, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2017-04-10 8669 NW 36TH STREET, SUITE 335, DORAL, FL 33166 No data
AMENDMENT 2016-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-30 HORIZON TERMINAL SERVICES LLC No data
AMENDMENT 2016-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-09 8669 NW 36TH STREET, SUITE 335, DORAL, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000557306 TERMINATED 1000000791799 DADE 2018-08-01 2028-08-08 $ 1,406.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
Amendment 2016-08-30
Amendment 2016-08-10
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-11-16
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State