Search icon

SPEEDY BLUE, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY BLUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY BLUE, 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: 14 Apr 1980 (45 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: 667701
FEI/EIN Number 591994593

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

Address: 550 10TH STREET, NORTH, NAPLES, FL, 34102, US
Mail Address: 550 10TH STREET, NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS, JOHN President 4330 THIRD N.W., NAPLES, FL
HIGGINS, JOHN Secretary 4330 THIRD N.W., NAPLES, FL
HIGGINS, JOHN Treasurer 4330 THIRD N.W., NAPLES, FL
HIGGINS, JOHN Vice President 4330 THIRD N.W., NAPLES, FL
HIGGINS, JOHN Director 4330 THIRD N.W., NAPLES, FL
HIGGINS, JOHN R. Agent 550 10TH STREET, NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082128 THE FRAME UP EXPIRED 2010-09-08 2015-12-31 - 550 10TH STREET NORTH, NAPLES, FL, 34102, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 550 10TH STREET, NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1998-01-27 550 10TH STREET, NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 550 10TH STREET, NORTH, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 1993-03-12 SPEEDY BLUE, INC. -
REGISTERED AGENT NAME CHANGED 1984-10-25 HIGGINS, JOHN R. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5874987206 2020-04-27 0455 PPP 550 10TH ST N, NAPLES, FL, 34102-5638
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25112
Loan Approval Amount (current) 25112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-5638
Project Congressional District FL-19
Number of Employees 3
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25266.86
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State