Search icon

FASTCAT MARINE INC. - Florida Company Profile

Company Details

Entity Name: FASTCAT MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTCAT MARINE 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000078292
FEI/EIN Number 650951744

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

Address: 2019 SW 20TH STR, 231, FT LAUDERDALE, FL, 33315
Mail Address: 2019 SW 20TH STR, 231, FT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER CARLA President 2019 SW 20TH STR #231, FT LAUDERDALE, FL, 33315
CHRISTOPHER ANNE V Vice President 4250 GALT OCEAN DR #3M, FT. LAUDERDALE, FL, 33308
CHRISTOPHER CARLA A Secretary 2019 SW 20TH STR #231, FT. LAUDERDALE, FL, 33315
CHRISTOPHER ANNE T Treasurer 4250 GALT OCEAN MILE #3M, FT. LAUDERDALE, FL, 33308
CHRISTOPHER CARLA A Agent 2019 SW 20TH STR, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 2019 SW 20TH STR, 231, FT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 2019 SW 20TH STR, 231, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2007-02-15 2019 SW 20TH STR, 231, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2007-02-15 CHRISTOPHER, CARLA A -
REINSTATEMENT 2007-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000253634 ACTIVE 1000000434098 BROWARD 2013-01-24 2033-01-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07900010197 TERMINATED 07-01304-CA-09 CIR CRT 11 JUD CIR DADE CTY FL 2007-06-06 2012-07-06 $75589.32 W. CLINTON TERRY III, 1700 SE 15TH ST #303, FORT LAUDERDALE, FL 33316
J07000018724 ACTIVE 1000000039454 43376 202 2007-01-04 2027-01-24 $ 33,649.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000172358 ACTIVE 1000000030727 42452 350 2006-07-24 2026-08-02 $ 80,005.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000184876 ACTIVE 1000000018218 40925 440 2005-11-17 2025-12-07 $ 9,424.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-12-19
REINSTATEMENT 2007-02-15
ANNUAL REPORT 2005-02-20
REINSTATEMENT 2004-02-26
Domestic Profit 1999-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State