Search icon

SPEEDY SELECT, INC. - Florida Company Profile

Company Details

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

SPEEDY SELECT, 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: 09 May 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L71639
FEI/EIN Number 561699129

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

Address: 7712 RIVERVIEW DRIVE, RIVERVIEW, FL, 33569, US
Mail Address: 7712 RIVERVIEW DRIVE, 111 SOUTH CENTER STREET - P.O. BOX 88, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYNER REGINALD T Agent 1326 JUMANA LOOP, APOLLO BEACH, FL, 33572
JOYNER, REGINALD T. Director 1326 JUMANA LOOP, APOLLO BEACH, FL, 33572
JOYNER, REGINALD T. President 1326 JUMANA LOOP, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 7712 RIVERVIEW DRIVE, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 1998-05-05 7712 RIVERVIEW DRIVE, RIVERVIEW, FL 33569 -
REINSTATEMENT 1996-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-12-21 1326 JUMANA LOOP, APOLLO BEACH, FL 33572 -
REINSTATEMENT 1995-12-21 - -
REGISTERED AGENT NAME CHANGED 1995-12-21 JOYNER, REGINALD T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-09
REINSTATEMENT 1996-12-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State