Search icon

FAST EAGLE TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: FAST EAGLE TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST EAGLE TRANSPORTATION 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: 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: 21 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000017342
FEI/EIN Number 82-0595629

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

Address: 1023 MARCO CT, GREENACRES, FL, 33463, US
Mail Address: 1023 MARCO CT, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ NUNEZ MARIA President 1023 MARCO CT, GREENACRES, FL, 33463
TAMAYO MARIO Secretary 1023 MARCO CT, GREENACRES, FL, 33463
GAMEZ NUNEZ MARIA Agent 1023 MARCO CT, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 1023 MARCO CT, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-01-18 1023 MARCO CT, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 1023 MARCO CT, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2018-03-14 GAMEZ NUNEZ, MARIA -

Documents

Name Date
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-14
Domestic Profit 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State