Search icon

FASTRACK DEMOLITION CORP - Florida Company Profile

Company Details

Entity Name: FASTRACK DEMOLITION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTRACK DEMOLITION 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: 08 Jan 2018 (7 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: P18000002584
FEI/EIN Number 82-4019977

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

Address: 12003 Spring Ridge Dr, Jacksonville, FL, 32258, US
Mail Address: 12003 Spring Ridge Dr, 533, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rowell Troy D Chairman 13490 Gran Bay Pkwy Suite 533, Jacksonville, FL, 32258
Rowell Troy D E 13490 Gran Bay Pkwy Suite 533, Jacksonville, FL, 32258
ROWELL TROY D Agent 12003 Spring Ridge Dr, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 12003 Spring Ridge Dr, Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 12003 Spring Ridge Dr, 533, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2022-02-25 12003 Spring Ridge Dr, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2022-02-25 ROWELL, TROY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State