Search icon

FAST TITLE, INC.

Company Details

Entity Name: FAST TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000038176
FEI/EIN Number 650843664
Address: 698 SW PORT ST LUCIE BLVD, SUITE 104, PORT ST LUCIE, FL, 34953, US
Mail Address: 698 SW PORT ST LUCIE BLVD, SUITE 104, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CAMERON D Agent 698 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

President

Name Role Address
SMITH CAMERON D President 698 SW PORT ST LUCIE BLVD SUITE 104, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 698 SW PORT ST LUCIE BLVD, SUITE 104, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2008-04-29 698 SW PORT ST LUCIE BLVD, SUITE 104, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 698 SW PORT ST LUCIE BLVD, SUITE 104, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2004-03-03 SMITH, CAMERON D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002097193 LAPSED 09-401 CA CIRCUIT COURT, MARTIN COUNTY 2009-07-28 2014-08-05 $504,552.35 WACHOVIA SBA LENDING, INC., 1620 EAST ROSEVILLE PARKWAY, SUITE 100, ROSEVILLE, CA 95661

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State