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 |
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 |
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 | - |
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