Search icon

SPEEDPAY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SPEEDPAY, INC.
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: 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

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

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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State