Search icon

FAST TRUCK PARTS INC - Florida Company Profile

Company Details

Entity Name: FAST TRUCK PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST TRUCK PARTS 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: 25 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000050877
FEI/EIN Number 84-2209297

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

Address: 12958 SW 50TH LN, MIAMI, FL, 33175, US
Mail Address: 12958 SW 50TH LN, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON SANCHEZ ROBERTO J President 12958 SW 50TH LN, MIAMI, FL, 33175
ACCOUNTING FREEDOM SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-07-22 12958 SW 50TH LN, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 12958 SW 50TH LN, MIAMI, FL 33175 -
AMENDMENT 2021-07-22 - -
AMENDMENT 2021-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 3009 38TH TER E, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2021-04-21 ACCOUNTING FREEDOM SOLUTIONS LLC -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-07-02 - -

Documents

Name Date
Amendment 2021-07-22
Amendment 2021-06-18
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-13
Amendment 2019-07-02
Domestic Profit 2019-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State