Entity Name: | FAST & TRUST TRUCK SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAST & TRUST TRUCK SERVICES 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: | 12 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2019 (6 years ago) |
Document Number: | P14000013659 |
FEI/EIN Number |
46-4395305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 NE 41ST AVE, HOMESTEAD, FL, 33033, US |
Mail Address: | 1220 NE 41ST AVE, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ANDRES | President | 1220 NE 41ST AVE, HOMESTEAD, FL, 33033 |
FERNANDEZ ANDRES | Agent | 1220 NE 41ST AVE, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 1220 NE 41ST AVE, Homestead, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-21 | 1220 NE 41ST AVE, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2021-10-21 | 1220 NE 41ST AVE, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | FERNANDEZ, ANDRES | - |
REINSTATEMENT | 2019-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2019-03-13 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-02-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State