Search icon

F.A.S.T. RESULTS, INC.

Company Details

Entity Name: F.A.S.T. RESULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2017 (8 years ago)
Document Number: P17000054459
FEI/EIN Number 82-1988603
Address: 26251 S Tamiami Trail, Bonita Springs, FL, 34134, US
Mail Address: 26251 S Tamiami Trail, 104, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA FITNESS COACHES 401(K) 2023 821988603 2024-06-21 F A S T RESULTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541512
Sponsor’s telephone number 2393989848
Plan sponsor’s address 26251 S TAMIAMI TRAIL SUITE 13, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
FLORIDA FITNESS COACHES 401(K) 2022 821988603 2023-07-07 F A S T RESULTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541512
Sponsor’s telephone number 2393989848
Plan sponsor’s address 26251 S TAMIAMI TRAIL UNIT 13, BONITA SPRINGS, FL, 34134

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JONES MARA S Agent 24443 Dietz Dr, Bonita Springs, FL, 34135

President

Name Role Address
JONES MARA President 26251 S Tamiami Trail, Bonita Springs, FL, 34134

Treasurer

Name Role Address
JONES MARA Treasurer 26251 S Tamiami Trail, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032454 FLORIDA FITNESS COACHES ACTIVE 2022-03-11 2027-12-31 No data 26251 S TAMIAMI TRAIL UNIT 13, BONITA SPRINGS, FL, 34134
G17000070584 FLORIDA FITNESS COACHES EXPIRED 2017-06-28 2022-12-31 No data 15495 TAMIAMI TRAIL NORTH SUITE 104, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 26251 S Tamiami Trail, Unit 13, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2022-04-21 26251 S Tamiami Trail, Unit 13, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2020-06-10 JONES, MARA SYLENE No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 24443 Dietz Dr, Bonita Springs, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
Domestic Profit 2017-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State