Search icon

FAST ORLANDO CORP

Company Details

Entity Name: FAST ORLANDO CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (a month ago)
Document Number: P18000090232
FEI/EIN Number 37-1913917
Address: 4686 Blue Major Dr, Windermere, FL 34786
Mail Address: 4686 Blue Major Dr, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAVALIERE PENNINO, THIAGO Agent 4686 Blue Major Dr, Windermere, FL 34786

President

Name Role Address
CAVALIERE PENNINO, THIAGO President 4686 Blue Major Dr, Windermere, FL 34786

Vice President

Name Role Address
AZEVEDO PENNINO, MARCELLA Vice President 4686 Blue Major Dr, Windermere, FL 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 4686 Blue Major Dr, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 4686 Blue Major Dr, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2025-01-21 4686 Blue Major Dr, Windermere, FL 34786 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 15701 SIGNATURE DR, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2023-10-09 CAVALIERE PENNINO, THIAGO No data
REINSTATEMENT 2023-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-09 15701 SIGNATURE DR, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2023-10-09 15701 SIGNATURE DR, WINTER GARDEN, FL 34787 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-21
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-10-30

Date of last update: 16 Feb 2025

Sources: Florida Department of State