Search icon

FASTAG, INC. - Florida Company Profile

Company Details

Entity Name: FASTAG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTAG, 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: 06 Feb 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000009987
FEI/EIN Number 650600661

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

Address: 407 COMMERCE WAY, 16-A, JUPITER, FL, 33458
Mail Address: 407 COMMERCE WAY, 16-A, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRUM ROBERT Vice President 819 CINDY CIRCLE LANE, WELLINGTON, FL, 33414
LANDRUM ROBERT Director 819 CINDY CIRCLE LANE, WELLINGTON, FL, 33414
KANE DONALD Director 18040 CROWN QUAY LANE, JUPITER, FL, 33458
FALL EUGENE Director 3840 NE 31ST AVENUE, LIGHTHOUSE POINT, FL, 33064
MCGUINNESS JOHN Agent 5245 CENTER STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 407 COMMERCE WAY, 16-A, JUPITER, FL 33458 -
REINSTATEMENT 2001-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 5245 CENTER STREET, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2001-05-15 MCGUINNESS, JOHN -
CHANGE OF MAILING ADDRESS 2001-05-15 407 COMMERCE WAY, 16-A, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1995-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900002734 LAPSED CA 04-3660 MB PALM BEACH COUNTY CIRCUIT CIV 2005-01-04 2010-02-10 $2000.00 CAMPANY ROOFING, INC., 917 28TH STREET, WEST PALM BEACH, FL 33407
J05900001036 LAPSED CA 04-3660 MB PALM BCH COUNTY CIR CIVIL 2004-11-18 2010-01-14 $127944.38 CAMPANY ROOFING, INC., 917 28TH STREET, WEST PALM BEACH, FL 33407

Documents

Name Date
Off/Dir Resignation 2004-04-12
Off/Dir Resignation 2004-03-24
REINSTATEMENT 2001-05-15
ANNUAL REPORT 1999-06-02
REINSTATEMENT 1998-06-30
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State