Search icon

SPEEDY WASH LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY WASH LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY WASH LAUNDRY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 592189810

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

Address: 320-332 West Oak Street, Kissimmee, FL, 34741, US
Mail Address: 9839 Poplar Place, Orlando, FL, 32827, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERR, LEROY V. Agent 9839 Poplar Place, Orlando, FL, 32827
HERR, LEROY V. President 9839 Poplar Place, Orlando, FL, 32827
HERR CYNTHIA K Secretary 9839 Poplar Place, Orlando, FL, 32827
HERR CYNTHIA K Treasurer 9839 Poplar Place, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 320-332 West Oak Street, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 5245 Hammock Circle, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 320-332 West Oak Street, Kissimmee, FL 34741 -
REINSTATEMENT 1992-06-04 - -
REGISTERED AGENT NAME CHANGED 1992-06-04 HERR, LEROY V. -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State