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