Entity Name: | FAST TITLE AND FINANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAST TITLE AND FINANCE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2001 (23 years ago) |
Document Number: | S52722 |
FEI/EIN Number |
593062906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4334 C WEST WATERS AVENUE, TAMPA, FL, 33614 |
Mail Address: | 4334 West Waters Avenue, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haefner Tammy C | Vice President | 4112 Carrollwood Village Dr, TAMPA, FL, 33618 |
HAEFNER TERRY R | Treasurer | 12216 SNEAD PLACE, TAMPA, FL |
JARRAR SAMI J | President | 14013 Lake Magdalene Blvd, TAMPA, FL, 33618 |
HAEFNER TAMMY C | Agent | 4112 Carrollwood Village Dr, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-21 | 4334 C WEST WATERS AVENUE, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 4112 Carrollwood Village Dr, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-17 | 4334 C WEST WATERS AVENUE, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-28 | HAEFNER, TAMMY C | - |
REINSTATEMENT | 2001-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State