Search icon

FAST SHUTTER INC. - Florida Company Profile

Company Details

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

FAST SHUTTER 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 20 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: P99000068338
FEI/EIN Number 650938283

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

Address: 9332 NW 13 ST, #17, DORAL, FL, 33172
Mail Address: 9332 NW 13 ST, #17, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE C President 7820 SW 21 ST, MIAMI, FL, 33155
LOPEZ JORGE Agent 7820 SW 21 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-09 7820 SW 21 ST, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 9332 NW 13 ST, #17, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-03-21 9332 NW 13 ST, #17, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2005-12-09 LOPEZ, JORGE -
CANCEL ADM DISS/REV 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2009-01-20
ANNUAL REPORT 2008-04-07
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-03-21
REINSTATEMENT 2005-12-09
ANNUAL REPORT 2000-03-14
Domestic Profit 1999-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State