Entity Name: | SPEEDY AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEEDY AUTO REPAIR, 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: | 18 Sep 2000 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P00000088391 |
FEI/EIN Number |
593670321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10623 LAND O' LAKES BLVD., LAND O LAKES, FL, 34638-6015 |
Mail Address: | 4701 VICTORIA ROAD, LAND O'LAKES, FL, 34639 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS SHERRY D | President | 4701 VICTORIA ROAD, LAND O LAKES, FL, 34639 |
MILLS EDWARD C | Agent | 4701 VICTORIA RD., LAND O' LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-08-17 | 10623 LAND O' LAKES BLVD., LAND O LAKES, FL 34638-6015 | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-29 | 10623 LAND O' LAKES BLVD., LAND O LAKES, FL 34638-6015 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000542394 | TERMINATED | 1000000228915 | PASCO | 2011-08-11 | 2031-08-24 | $ 9,448.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J05000116589 | TERMINATED | 1000000015527 | 6497 54 | 2005-07-27 | 2010-08-03 | $ 5,880.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J04000082032 | TERMINATED | 1000000005791 | 5945 534 | 2004-07-16 | 2024-08-04 | $ 10,119.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-08-17 |
ANNUAL REPORT | 2008-01-23 |
REINSTATEMENT | 2007-10-29 |
REINSTATEMENT | 2005-09-19 |
ANNUAL REPORT | 2004-08-03 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State