Entity Name: | SPEEDY WASH LAUNDRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Apr 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 1992 (33 years ago) |
Document Number: | F77173 |
FEI/EIN Number | 59-2189810 |
Mail Address: | 5245 Hammock Circle, Saint Cloud, FL 34771 |
Address: | 320-332 West Oak Street, Kissimmee, FL 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERR, LEROY V. | Agent | 5245 Hammock Circle, Saint Cloud, FL 34771 |
Name | Role | Address |
---|---|---|
HERR, CYNTHIA K. | Secretary | 9839 Poplar Place, Orlando, FL 32827 |
Burke, Dyana Lee | Secretary | 5237 Hammock Circle, Saint Cloud, FL 34771 |
Name | Role | Address |
---|---|---|
HERR, CYNTHIA K. | Treasurer | 9839 Poplar Place, Orlando, FL 32827 |
Schafer, Dana Lee | Treasurer | 5237 Hammock Circle, Saint Cloud, FL 34771 |
Name | Role | Address |
---|---|---|
HERR, LEROY V. | President | 9839 Poplar Place, Orlando, FL 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | 320-332 West Oak Street, Kissimmee, FL 34741 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 5245 Hammock Circle, Saint Cloud, FL 34771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 320-332 West Oak Street, Kissimmee, FL 34741 | No data |
REINSTATEMENT | 1992-06-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-04 | HERR, LEROY V. | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-22 |
AMENDED ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State