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 |
Name | Role |
---|---|
HORIZON TERMINAL SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
FOLKESSON PER | President | HORIZON TERMINAL SERVICES, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
VRBAN ANTHONY | Vice President | HORIZON TERMINAL SERVICES, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
NASH JAMES | Secretary | 1341A PINE STREET, FREEPORT, TX, 77541 |
Name | Role | Address |
---|---|---|
Slappey Tye | Cont | HORIZON TERMINAL SERVICES, Ponte Vedra Beach, FL, 32082 |
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 |
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 |
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 |
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