Search icon

FAST BODIES AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: FAST BODIES AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST BODIES AUTOMOTIVE, 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: 05 Nov 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000077839
FEI/EIN Number 650449440

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

Address: 2418 N. WASHINGTON BLVD, SARASOTA, FL, 34234, US
Mail Address: 2418 N. WASHINGTON BLVD, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NE CHARLES T DEVI 2214 HAMMOCK PLACE, SARASOTA, FL, 34235
AMO MICHAEL J Director 402 Y SARASOTA AVE, SARASOTA, FL, 34234
AMO MICHAEL J President 402 Y SARASOTA AVE, SARASOTA, FL, 34234
AMO MICHAEL J Vice President 402 Y SARASOTA AVE, SARASOTA, FL, 34234
AMO MICHAEL J Agent 4024 SARASOTA AVE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-02-14 2418 N. WASHINGTON BLVD, SARASOTA, FL 34234 -
REINSTATEMENT 2001-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-14 4024 SARASOTA AVE, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2001-02-14 AMO, MICHAEL J -
CHANGE OF PRINCIPAL ADDRESS 2001-02-14 2418 N. WASHINGTON BLVD, SARASOTA, FL 34234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000088390 ACTIVE 1000000012969 20051 13383 2005-05-26 2025-06-22 $ 24,688.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2002-04-02
REINSTATEMENT 2001-02-14
REINSTATEMENT 1999-02-01
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State