Search icon

SPEEDY MART, INC.

Company Details

Entity Name: SPEEDY MART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2020 (4 years ago)
Document Number: P00000059047
FEI/EIN Number 65-1023544
Address: 502 SE MARTIN LUTHER KING JR BLVD, STUART, FL 34994
Mail Address: 502 SE MARTIN LUTHER KING JR BLVD, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Barghouthy, Shaher Agent 502 SE Martin Luther King JR BLVD, STUART, FL 34994

President

Name Role Address
BARGHOUTHY, SHAHER President 502 SE MARTIN LUTHER KING BLVD, STUART, FL 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117580 STUART CHECK CASHING ACTIVE 2022-09-18 2027-12-31 No data 502 SE MARTIN LUTHER KING JR BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 502 SE MARTIN LUTHER KING JR BLVD, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 502 SE Martin Luther King JR BLVD, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2023-03-30 502 SE MARTIN LUTHER KING JR BLVD, STUART, FL 34994 No data
AMENDMENT 2020-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-07 Barghouthy, Shaher No data
NAME CHANGE AMENDMENT 2000-06-30 SPEEDY MART, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
Amendment 2020-08-07
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-29

Date of last update: 31 Jan 2025

Sources: Florida Department of State