Entity Name: | FAST TITLE LOANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAST TITLE LOANS, 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: | 21 Mar 1996 (29 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: | P96000026848 |
FEI/EIN Number |
593370311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2963 GULF TO BAY, STE 265, CLEARWATER, FL, 33759 |
Mail Address: | 2963 GULF TO BAY, STE 265, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL MICHAEL BRUCE | President | 2963 GULF TO BAY,STE 265, CLEARWATER, FL, 33759 |
HALL MICHAEL BRUCE | Director | 2963 GULF TO BAY,STE 265, CLEARWATER, FL, 33759 |
SCHULTZ FRED | Secretary | 2963 GULF TO BAY ,STE 265, CLEARWATER, FL, 33759 |
SCHULTZ FRED | Director | 2963 GULF TO BAY ,STE 265, CLEARWATER, FL, 33759 |
TURINO JEFFREY G | Chief Executive Officer | 2963 GULF TO BAY,STE 265, CLEARWATER, FL, 33759 |
TURINO JEFFREY G | Director | 2963 GULF TO BAY,STE 265, CLEARWATER, FL, 33759 |
HALL MICHAEL B | Agent | 2963 GULF TO BAY, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-13 | 2963 GULF TO BAY, STE 265, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-13 | 2963 GULF TO BAY, STE 265, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 1999-07-13 | 2963 GULF TO BAY, STE 265, CLEARWATER, FL 33759 | - |
CORPORATE MERGER | 1997-10-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000014831 |
CORPORATE MERGER | 1997-10-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014659 |
AMENDMENT | 1996-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-20 |
REINSTATEMENT | 2001-10-19 |
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-07-13 |
ANNUAL REPORT | 1998-04-02 |
Merger | 1997-10-23 |
MERGER | 1997-10-07 |
ANNUAL REPORT | 1997-10-07 |
ANNUAL REPORT | 1997-01-24 |
DOCUMENTS PRIOR TO 1997 | 1996-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State