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 |
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 |
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 | - | - |
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