Search icon

SPEEDWAY COMPONENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDWAY COMPONENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDWAY COMPONENT SYSTEMS, 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: 05 Apr 1973 (52 years ago)
Date of dissolution: 29 Jan 1985 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 29 Jan 1985 (40 years ago)
Document Number: 422903
FEI/EIN Number 591454669

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

Address: 2861 COLLEGE STREET, POST OFFICE BOX 2221, JACKSONVILLE, FL, 32203
Mail Address: 2861 COLLEGE STREET, POST OFFICE BOX 2221, JACKSONVILLE, FL, 32203
ZIP code: 32203
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR, R E Vice President 2861 COLLEGE STREET, JACKSONVILLE, FL 00000
CHRISTIANSEN, WERNER Secretary 2861 COLLEGE STREET, JACKSONVILLE, FL 00000
CHRISTIANSEN, WERNER Director 2861 COLLEGE STREET, JACKSONVILLE, FL 00000
TAYLOR, DALE ORR President 2861 COLLEGE STREET, JACKSONVILLE, FL 00000
TAYLOR, DALE ORR Director 2861 COLLEGE STREET, JACKSONVILLE, FL 00000
CHRISTIANSEN, WERNER Agent 2861 COLLEGE STREET, JACKSONVILLE, FL, 32203
ORR, R E Director 2861 COLLEGE STREET, JACKSONVILLE, FL 00000
ORR, R E Treasurer 2861 COLLEGE STREET, JACKSONVILLE, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-01-29 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 1982-05-12 2861 COLLEGE STREET, POST OFFICE BOX 2221, JACKSONVILLE, FL 32203 -
CHANGE OF MAILING ADDRESS 1982-05-12 2861 COLLEGE STREET, POST OFFICE BOX 2221, JACKSONVILLE, FL 32203 -
REGISTERED AGENT ADDRESS CHANGED 1982-05-12 2861 COLLEGE STREET, POST OFFICE BOX 2221, JACKSONVILLE, FL 32203 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13687082 0419700 1974-01-14 7800 BAYMEADOWS CIRCLE WEST, Jacksonville, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 D07
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
13687934 0419700 1973-05-15 7800 BAYMEADOW CIRCLE WEST, Jacksonville, FL, 32217
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A01
Issuance Date 1973-05-22
Abatement Due Date 1973-05-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1973-05-22
Abatement Due Date 1973-05-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1973-05-22
Abatement Due Date 1973-05-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-05-22
Abatement Due Date 1973-05-29
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State