Search icon

FASTRACK BUILDERS, INC.

Headquarter

Company Details

Entity Name: FASTRACK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1998 (27 years ago)
Date of dissolution: 08 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2014 (11 years ago)
Document Number: P98000042485
FEI/EIN Number 593512387
Address: 12627 SAN JOSE BLVD #904, JACKSONVILLE, FL, 32223
Mail Address: 12627 SAN JOSE BLVD #904, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FASTRACK BUILDERS, INC., ALABAMA 000-926-376 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FASTRACK BUILDERS, INC. RETIREMENT PLAN & TRUST 2013 593512387 2014-10-07 FASTRACK BUILDERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 237100
Sponsor’s telephone number 9048860140
Plan sponsor’s address 12627 SAN JOSE BOULEVARD, SUITE 904, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing RICHARD BRACONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRACONE RICHARD T Agent 12627 San Jose Blvd, JACKSONVILLE, FL, 32223

President

Name Role Address
BRACONE RICHARD T President 3610 JULINGTON CREEK RD, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
BRACONE SUSAN L Vice President 3610 JULINGTON CREEK RD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 12627 San Jose Blvd, 904, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 12627 SAN JOSE BLVD #904, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2012-03-05 12627 SAN JOSE BLVD #904, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2008-01-07 BRACONE, RICHARD T No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-07
Reg. Agent Change 2008-01-07
ANNUAL REPORT 2007-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State