Search icon

FAST TITLE LOANS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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