Entity Name: | SPEEDEE WORLDWIDE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 2008 (17 years ago) |
Date of dissolution: | 11 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | F08000002342 |
FEI/EIN Number |
800146591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5575 DTC Parkway, Greenwood Village, CO, 80111, US |
Mail Address: | 5575 DTC PARKWAY, SUITE 100, GREENWOOD VILLAGE, CO, 80111 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Adams John | Chief Executive Officer | 5575 DTC Parkway, Greenwood Village, CO, 80111 |
Fisher Wendy | Secretary | 5575 DTC Parkway, Greenwood Village, CO, 80111 |
Kormondy Kevin | President | 5575 DTC Parkway, Greenwood Village, CO, 80111 |
Yarusso Ralph | Chie | 5575 DTC Parkway, Greenwood Village, CO, 80111 |
Guasch Michael | Vice President | 5575 DTC Parkway, Greenwood Village, CO, 80111 |
Jacobs Tara | Vice President | 5575 DTC Parkway, Greenwood Village, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 5575 DTC Parkway, Suite 100, Greenwood Village, CO 80111 | - |
REGISTERED AGENT CHANGED | 2019-03-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-24 | 5575 DTC Parkway, Suite 100, Greenwood Village, CO 80111 | - |
NAME CHANGE AMENDMENT | 2008-08-18 | SPEEDEE WORLDWIDE CORPORATION | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-03-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
Reg. Agent Change | 2012-08-29 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State