Search icon

FAST PAYCHECK ADVANCE OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FAST PAYCHECK ADVANCE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST PAYCHECK ADVANCE OF FLORIDA, 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: 09 Feb 1998 (27 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: P98000012954
FEI/EIN Number 593522416

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

Address: 2963 GULF TO BAY BOULEVARD, SUITE 265, CLEARWATER, FL, 33759, US
Mail Address: 2963 GULF TO BAY BOULEVARD, SUITE 265, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FAST PAYCHECK ADVANCE OF FLORIDA, INC., KENTUCKY 0490409 KENTUCKY
Headquarter of FAST PAYCHECK ADVANCE OF FLORIDA, INC., IDAHO 406840 IDAHO

Key Officers & Management

Name Role Address
SLATER TOMMY Vice President 2965 GULF TO BAY BOULEVARD, SUITE #265, CLEARWATER, FL, 33759
SLATER TOMMY Agent 2963 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-10-19 SLATER, TOMMY -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-10-28 FAST PAYCHECK ADVANCE OF FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 1999-07-13 2963 GULF TO BAY BOULEVARD, SUITE 265, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-13 2963 GULF TO BAY BOULEVARD, SUITE 265, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2002-05-21
REINSTATEMENT 2001-10-19
ANNUAL REPORT 2000-05-09
Name Change 1999-10-28
ANNUAL REPORT 1999-07-13
Domestic Profit 1998-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State