Search icon

FAST FORWARD COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: FAST FORWARD COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST FORWARD COMMUNICATIONS, 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: 08 Jan 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000002123
FEI/EIN Number 650630635

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

Address: 2900 WEST SAMPLE ROAD, K 6027, POMPANO BEACH, FL, 33073
Mail Address: %V LERRO & COMPANY, 50 SW 2ND AVE, SUITE 201, BOCA RATON, FL, 33432
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMANI SIAMAK Director 2391 NW 89TH DRIVE, APT 406, CORAL SPRINGS, FL, 33065
CELIK FARUK Agent 3533 WILES ROAD, COCONUT CREEK, FL, 33063
CELIK FARUK President 3533 WILES ROAD, COCONUT CREEK, FL, 33073
CELIK FARUK Treasurer 3533 WILES ROAD, COCONUT CREEK, FL, 33073
CELIK FARUK Director 3533 WILES ROAD, COCONUT CREEK, FL, 33073
RAHMANI SIAMAK Vice President 2391 NW 89TH DRIVE, APT 406, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-08-06 2900 WEST SAMPLE ROAD, K 6027, POMPANO BEACH, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 3533 WILES ROAD, 304, COCONUT CREEK, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 2900 WEST SAMPLE ROAD, K 6027, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2003-04-25 CELIK, FARUK -
REINSTATEMENT 1998-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-03-26
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State