Search icon

MOVE FAST SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: MOVE FAST SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOVE FAST SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2021 (4 years ago)
Date of dissolution: 22 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (2 months ago)
Document Number: P21000036066
FEI/EIN Number 86-3495017

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

Address: 779 COMMERCE DRIVE, 15, VENICE, FL, 34292, US
Mail Address: 779 COMMERCE DRIVE, 15, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDE DAVID President 779 COMMERCE DRIVE #15, VENICE, FL, 34292
WILDE DAVID Secretary 779 COMMERCE DRIVE #15, VENICE, FL, 34292
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-11-25 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2023-04-10 MOVE FAST SUPPLY, INC. -
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
REINSTATEMENT 2024-11-25
Reg. Agent Resignation 2024-09-10
Name Change 2023-04-10
REINSTATEMENT 2023-02-10
Domestic Profit 2021-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State