Search icon

FAST WHEELS GLOBAL INC

Company Details

Entity Name: FAST WHEELS GLOBAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2013 (11 years ago)
Date of dissolution: 17 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: P13000067896
FEI/EIN Number 46-3447893
Address: 5802 NW 15th Ln, Gainesville, FL, 32605, US
Mail Address: 5802 NW 15th Ln, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
KLIMENKO SERGEY Agent 5802 NW 15th Ln, Gainesville, FL, 32605

President

Name Role Address
KLIMENKO VLADIMIR President 21 KOOPERATYVNAYA ST., TASH-DEBE, CH, 72432

Vice President

Name Role Address
KLIMENKO ELENA Vice President 245/1 CHYI AVENUE, APT 5, BISHKEK, 72000

Treasurer

Name Role Address
Klimenko Sergey Treasurer 5802 NW 15th Ln, Gainesville, FL, 32605

Secretary

Name Role Address
ANIKIN ALEKSEY Secretary 612 STONEBRIDGE CIR., Savannah, GA, 31419
KLIMENKO VLADIMIR A Secretary 1998 LANCASHIRE DR., POTOMAC, MD, 20854

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 5802 NW 15th Ln, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2014-09-19 5802 NW 15th Ln, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2014-09-19 KLIMENKO, SERGEY No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-19 5802 NW 15th Ln, Gainesville, FL 32605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000024479 TERMINATED 1000000809123 ALACHUA 2018-12-28 2039-01-09 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-09-19
AMENDED ANNUAL REPORT 2014-04-14
AMENDED ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2014-01-14
Domestic Profit 2013-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State