Search icon

PROFAST SUPPLY, INC.

Company Details

Entity Name: PROFAST SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000022195
FEI/EIN Number 593563786
Address: 8500 PARKLINE BLVD.,, SUITE 106, ORLANDO, FL, 32809
Mail Address: 8500 PARKLINE BLVD., SUITE 106, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFAST SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2016 593563786 2017-03-31 PROFAST SUPPLY, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 444190
Sponsor’s telephone number 4078585288
Plan sponsor’s address 8500 PARKLINE BLVD, SUITE 106, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing ROGER GOEN
Valid signature Filed with authorized/valid electronic signature
PROFAST SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2015 593563786 2016-04-29 PROFAST SUPPLY, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 444190
Sponsor’s telephone number 4078585288
Plan sponsor’s address 8500 PARKLINE BLVD, SUITE 106, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing ROGER GOEN
Valid signature Filed with authorized/valid electronic signature
PROFAST SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2014 593563786 2015-05-29 PROFAST SUPPLY, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 444190
Sponsor’s telephone number 4078585288
Plan sponsor’s address 8500 PARKLINE BLVD, SUITE 106, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing ROGER GOEN
Valid signature Filed with authorized/valid electronic signature
PROFAST SUPPLY, INC. 401(K) PLAN 2010 593563786 2011-10-04 PROFAST SUPPLY INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 444190
Sponsor’s telephone number 4078585288
Plan sponsor’s address 8500 PARKLINE BLVD, SUITE 114, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 593563786
Plan administrator’s name PROFAST SUPPLY INC.
Plan administrator’s address 8500 PARKLINE BLVD, SUITE 114, ORLANDO, FL, 32809
Administrator’s telephone number 4078585288

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing ROGER GOEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing ROGER GOEN
Valid signature Filed with authorized/valid electronic signature
PROFAST SUPPLY, INC. 401(K) PLAN 2009 593563786 2010-07-09 PROFAST SUPPLY INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 444190
Sponsor’s telephone number 4078585288
Plan sponsor’s address 8500 PARKLINE BLVD, SUITE 114, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 593563786
Plan administrator’s name PROFAST SUPPLY INC.
Plan administrator’s address 8500 PARKLINE BLVD, SUITE 114, ORLANDO, FL, 32809
Administrator’s telephone number 4078585288

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing ROGER GOEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-09
Name of individual signing ROGER GOEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOWMAN WILLIAM R Agent 1000 LEGION PLACE, ORLANDO, FL, 32801

Treasurer

Name Role Address
GOEN ROGER A Treasurer 853 LEOPARD TRAIL, WINTER SPRINGS, FL, 327084127

Vice President

Name Role Address
O'Brien James C Vice President 1056 Beckstrom Drive, Oviedo, FL, 32765
Nero Nicholas J Vice President 1329 Pine Sap Court, Orlando, FL, 32825

President

Name Role Address
Farguson Charles L President 5640 S. 32nd St., Phoenix, AZ, 85040

Secretary

Name Role Address
Worrall Brian LSecreta Secretary 5640 S. 32nd St., Phoenix, AZ, 85040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
MERGER 2016-09-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000163831
REGISTERED AGENT NAME CHANGED 2012-07-19 LOWMAN, WILLIAM RJR. ESQ No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 8500 PARKLINE BLVD.,, SUITE 106, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2012-04-18 8500 PARKLINE BLVD.,, SUITE 106, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2004-01-20 PROFAST SUPPLY, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-16
Merger 2016-09-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-25
Reg. Agent Change 2012-07-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State