Search icon

JOE'S SPEEDY DELIVERY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JOE'S SPEEDY DELIVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S SPEEDY DELIVERY SERVICE, 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: 23 May 1978 (47 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 573233
FEI/EIN Number 591831595

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

Address: 7730 W 28AVE APT 211, HIALEAH, FL, 33018
Mail Address: PO BOX 127141, HIALEAH, FL, 33012
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARA JAIME N Director 7730 W 28ST APT 211, HIALEAH, FL, 33018
SEARA JAIME N President 7730 W 28ST APT 211, HIALEAH, FL, 33018
SEARA JAIME N Secretary 7730 W 28ST APT 211, HIALEAH, FL, 33018
SEARA JAIME N Treasurer 7730 W 28ST APT 211, HIALEAH, FL, 33018
SEARA JAIME N Agent 7730 W 28 ST APT 211, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-30 7730 W 28AVE APT 211, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 7730 W 28 ST APT 211, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 7730 W 28AVE APT 211, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2002-05-22 SEARA, JAIME N -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1988-01-29 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000179785 ACTIVE 1000000129428 DADE 2009-07-30 2030-02-16 $ 1,105.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State