Search icon

FAST CARRIER, INC. - Florida Company Profile

Company Details

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

FAST CARRIER, 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: 03 Apr 1998 (27 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: P98000030820
FEI/EIN Number 650846217

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

Address: 7058 NW 77 CT, MIAMI, FL, 33166, US
Mail Address: 7058 NW 77 CT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INOSTROZA NANCY President 7058 NW 77 CT, MIAMI, FL, 33166
INOSTROZA NANCY Vice President 7058 NW 77 CT, MIAMI, FL, 33166
INOSTROZA NANCY Director 7058 NW 77 CT, MIAMI, FL, 33166
INOSTROZA ROBERTO J Agent 7058 NW 77 CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 7058 NW 77 CT, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 7058 NW 77 CT, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-23 7058 NW 77 CT, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-04-08 INOSTROZA, ROBERTO J -
CANCEL ADM DISS/REV 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1999-12-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State