Search icon

FAST & SAFE LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: FAST & SAFE LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST & SAFE LOGISTICS CORP 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000071694
FEI/EIN Number 822644181

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

Address: 5237 WENDAL ST, SPRING HILL, FL, 34609, US
Mail Address: 8413 VALMORA ST, SPRING HILL, FL, 34608, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LEONOR President 8413 VALMORA ST, Spring Hill, FL, 34609
GONZALEZ LEONOR Agent 5237 WENDAL ST, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 GONZALEZ, LEONOR -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 5237 WENDAL ST, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-09-04 5237 WENDAL ST, SPRING HILL, FL 34609 -
REINSTATEMENT 2019-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000479467 ACTIVE 1000000997689 HERNANDO 2024-07-22 2044-07-31 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-15
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-06-20
Domestic Profit 2017-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State