Search icon

SPEEDMASTERS, INC.

Company Details

Entity Name: SPEEDMASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 1982 (43 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F63512
FEI/EIN Number 59-2159572
Address: 333 N ADELLE AVE, DELAND, FL 32720
Mail Address: 333 N ADELLE AVE, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WILEY, GALEN PPRES Agent 333 N ADELLE AVE, DELAND, FL 32720

Vice President

Name Role Address
WOLF-WILEY, TINA MVP/S Vice President 333 N ADELLE AVE, DELAND, FL 32720

Secretary

Name Role Address
WOLF-WILEY, TINA MVP/S Secretary 333 N ADELLE AVE, DELAND, FL 32720

Director

Name Role Address
WILEY, GALEN PD/P/T Director 333 N ADELLE AVE, DELAND, FL 32720

President

Name Role Address
WILEY, GALEN PD/P/T President 333 N ADELLE AVE, DELAND, FL 32720

Treasurer

Name Role Address
WILEY, GALEN PD/P/T Treasurer 333 N ADELLE AVE, DELAND, FL 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-16 WILEY, GALEN PPRES No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 333 N ADELLE AVE, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2000-05-01 333 N ADELLE AVE, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 333 N ADELLE AVE, DELAND, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State