Search icon

SPEEDPAY, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPEEDPAY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Aug 2008 (17 years ago)
Branch of: SPEEDPAY, INC., NEW YORK (Company Number 1872719)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: F08000003434
FEI/EIN Number 13-3798095
Address: 199 Water Street, 29th Floor, New York, NY, 10038, US
Mail Address: 6060 Coventry Drive, Elkhorn, NE, 68022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
- Agent -
FRATE DANIEL President 3520 Kraft Rd, Naples, FL, 34105
MAKI CRAIG A Treasurer 3520 Kraft Road, Naples, FL, 34105
BEHRENS SCOTT W Director 6060 Coventry Drive, Elkhorn, NE, 68022
GUPTA SANJAY Director 3520 Kraft Road, Naples, FL, 34105
Mitchell Benjamin W Secretary 177 Technology Pkwy, Auburn, AL, 36830

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 199 Water Street, 29th Floor, New York, NY 10038 -
CHANGE OF MAILING ADDRESS 2020-01-27 199 Water Street, 29th Floor, New York, NY 10038 -
REGISTERED AGENT NAME CHANGED 2019-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Withdrawal 2020-07-06
ANNUAL REPORT 2020-01-27
Reg. Agent Change 2019-05-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State