Entity Name: | SPEEDY PREPAID SERVICES 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: | 29 Sep 2014 (11 years ago) |
Date of dissolution: | 01 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jul 2021 (4 years ago) |
Document Number: | F14000004088 |
FEI/EIN Number |
453662042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SPEEDWAY DRIVE, ENON, OH, 45323, US |
Mail Address: | 500 SPEEDWAY DRIVE, ENON, OH, 45323, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
Benson M R | Secretary | 539 South Main Street, Findlay, OH, 45840 |
BURGY N M | Asst | 539 South Main Street, Findlay, OH, 45840 |
Linhardt R | Asst | 539 South Main Street, Findlay, OH, 45840 |
PFLEIDERER S T | Asst | 539 SOUTH MAIN STREET, FINDLAY, OH, 45840 |
Sucheck S E | Asst | 539 SOUTH MAIN STREET, FINDLAY, OH, 45840 |
NIESE K R | Treasurer | 500 SPEEDWAY DRIVE, ENON, OH, 45323 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-01 | - | - |
REGISTERED AGENT CHANGED | 2021-07-01 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2015-10-05 | SPEEDY PREPAID SERVICES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 500 SPEEDWAY DRIVE, ENON, OH 45323 | - |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 500 SPEEDWAY DRIVE, ENON, OH 45323 | - |
Name | Date |
---|---|
Withdrawal | 2021-07-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-18 |
Name Change | 2015-10-05 |
ANNUAL REPORT | 2015-01-27 |
Foreign Profit | 2014-09-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State