Search icon

FASTLINE SATELLITE, INC. - Florida Company Profile

Company Details

Entity Name: FASTLINE SATELLITE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FASTLINE SATELLITE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 09 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2020 (4 years ago)
Document Number: P13000031508
FEI/EIN Number 46-2475251

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

Address: 8865 Commodity Circle, #13 Suit 214, orlando, FL 32819
Mail Address: 8865 Commodity Circle, #13 Suite 214, orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO, DENISE A Agent 3181 QUEEN ALEXANDRIA DR, KISSIMMEE, FL 34744
MACHADO, DENISE A President 8865 COMMODITY CIR, 13-214 ORLANDO, FL 32819
ALVARADO, GILBERTO W Vice President 8865 Commodity Circle, #13 Suit 214 orlando, FL 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 8865 Commodity Circle, #13 Suit 214, orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-09-10 8865 Commodity Circle, #13 Suit 214, orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-09-10 MACHADO, DENISE A -
AMENDMENT AND NAME CHANGE 2015-06-15 FASTLINE SATELLITE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000650620 TERMINATED 1000000840822 ORANGE 2019-09-23 2029-10-02 $ 556.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000650638 ACTIVE 1000000840823 ORANGE 2019-09-23 2039-10-02 $ 1,899.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-09
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
Amendment and Name Change 2015-06-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-03
Domestic Profit 2013-04-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State