Search icon

FAST TREE SERVICES INC - Florida Company Profile

Company Details

Entity Name: FAST TREE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST TREE 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: 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: 22 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000076798
FEI/EIN Number 82-2877982

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

Address: 2910 SW 93 CT, MIAMI, FL, 33165
Mail Address: 2910 SW 93 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBELO JOSE L President 2910 SW 93 CT, MIAMI, FL, 33165
ALBELO JOSE L Agent 2910 SW 93 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 2910 SW 93 CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-10-10 2910 SW 93 CT, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 2910 SW 93 CT, MIAMI, FL 33165 -

Documents

Name Date
Amendment 2022-10-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012278803 2021-04-11 0455 PPP 527 Zamora Ave, Miami, FL, 33134-3822
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71865
Loan Approval Amount (current) 71865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-3822
Project Congressional District FL-27
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72388.73
Forgiveness Paid Date 2022-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State