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 |
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 | - |
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 | - | - |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State