Search icon

FAST FOOD NET INC. - Florida Company Profile

Company Details

Entity Name: FAST FOOD NET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST FOOD NET 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: 23 Nov 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P92000007301
FEI/EIN Number 650371778

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

Address: 195 W CAMINO REAL, BOCA RATON, FL, 33432, US
Mail Address: 195 W CAMINO REAL, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE KWAI HEUNG Director 195 W CAMINO REAL, BOCA RATON, FL
LEE KWAI HEUNG Agent 195 W CAMINO REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1996-02-26 195 W CAMINO REAL, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-26 195 W CAMINO REAL, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1996-02-26 195 W CAMINO REAL, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1995-04-20 LEE, KWAI HEUNG -
AMENDMENT 1995-04-20 - -
REINSTATEMENT 1995-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State