Search icon

ONE FAST TRANS, INC. - Florida Company Profile

Company Details

Entity Name: ONE FAST TRANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ONE FAST TRANS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000000562
FEI/EIN Number 83-2265805

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

Address: 209 BRIGEDOON PT, ORLANDO, FL 32835
Mail Address: 209 BRIGEDOON PT, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, ONNEL Agent 209 BRIGEDOON PT, ORLANDO, FL 32835
SMITH, ONNEL President 209 BRIGEDOON PT, ORLANDO, FL 32835
LAGUERRE, MIMMONTE Vice President 209 BRIGEDOON PT, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-21 209 BRIGEDOON PT, ORLANDO, FL 32835 -
REINSTATEMENT 2023-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 209 BRIGEDOON PT, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-08-21 209 BRIGEDOON PT, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 SMITH, ONNEL -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-08-21
REINSTATEMENT 2021-03-03
Domestic Profit 2018-12-28

Date of last update: 16 Feb 2025

Sources: Florida Department of State