Search icon

SPEED PRINT ONE INC. - Florida Company Profile

Company Details

Entity Name: SPEED PRINT ONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEED PRINT ONE 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: 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: 19 Jul 1982 (43 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F88363
FEI/EIN Number 592216456

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

Address: ONE BISCAYNE TOWER, LOWER LOBBY, MIAMI, FL, 33131
Mail Address: ONE BISCAYNE TOWER, LOWER LOBBY, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANDRES J Treasurer 8840 SW 86th St, Miami, FL, 33173
URIZAR LAURA E Secretary 7021 SW 59th St, Miami, FL, 33143
GARCIA GLORIA M Agent 8840 SW 86th St, Miami, FL, 33173
GLORIA GARCIA LLC Vice President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 8840 SW 86th St, Miami, FL 33173 -
REINSTATEMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 GARCIA, GLORIA MVP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2007-10-08 ONE BISCAYNE TOWER, LOWER LOBBY, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 ONE BISCAYNE TOWER, LOWER LOBBY, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-09-01
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-29

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74303.00
Total Face Value Of Loan:
74303.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79314.00
Total Face Value Of Loan:
79314.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79314
Current Approval Amount:
79314
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80175.44
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74303
Current Approval Amount:
74303
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74810.74

Date of last update: 01 Jun 2025

Sources: Florida Department of State