Search icon

F.A.S.T. GLOBAL MARKETING, INC.

Company Details

Entity Name: F.A.S.T. GLOBAL MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000000382
FEI/EIN Number 81-1003282
Address: 885 Broadstone Way, 109, Altamonte Spring, FL 32714
Mail Address: 885 Broadstone Way, 109, Altamonte Spring, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BOLWALA, TOFIQ Agent 885 Broadstone Way, 109, Altamonte Spring, FL 32714

President

Name Role Address
BOLWALA, TOFIQ President 885 Broadstone Way, 109 Altamonte Spring, FL 32714

Secretary

Name Role Address
BOLWALA, TOFIQ Secretary 885 Broadstone Way, 109 Altamonte Spring, FL 32714

Treasurer

Name Role Address
BOLWALA, TOFIQ Treasurer 885 Broadstone Way, 109 Altamonte Spring, FL 32714

Director

Name Role Address
BOLWALA, TOFIQ Director 885 Broadstone Way, 109 Altamonte Spring, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123204 ONE 80 CONSULTING EXPIRED 2018-11-17 2023-12-31 No data 141 NE 3RD AVE STE 902, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 885 Broadstone Way, 109, Altamonte Spring, FL 32714 No data
REINSTATEMENT 2021-07-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 885 Broadstone Way, 109, Altamonte Spring, FL 32714 No data
CHANGE OF MAILING ADDRESS 2021-07-21 885 Broadstone Way, 109, Altamonte Spring, FL 32714 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-03 BOLWALA, TOFIQ No data
REINSTATEMENT 2018-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486546 ACTIVE 1000001004663 MIAMI-DADE 2024-07-26 2044-07-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000486553 ACTIVE 1000001004664 MIAMI-DADE 2024-07-26 2034-07-31 $ 1,392.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000841369 ACTIVE 1000000852411 DADE 2019-12-19 2029-12-26 $ 1,146.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-07-21
ANNUAL REPORT 2019-01-22
REINSTATEMENT 2018-01-03
Domestic Profit 2015-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201777400 2020-05-05 0455 PPP 141 NE 3RD AVE STE 900, MIAMI, FL, 33132-2221
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31703
Loan Approval Amount (current) 31703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-2221
Project Congressional District FL-27
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32058.78
Forgiveness Paid Date 2021-06-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State