Search icon

SPEEDCAM, INC.

Company Details

Entity Name: SPEEDCAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2001 (24 years ago)
Document Number: P01000024630
FEI/EIN Number 593704147
Address: 212 CESSNA BLVD., SUITE 13, PORT ORANGE, FL, 32128, US
Mail Address: 212 CESSNA BLVD., SUITE 13, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Lassally KATHERINE E Agent 212 CESSNA BLVD., PORT ORANGE, FL, 32128

President

Name Role Address
LASSALLY KATHERINE E President 212 CESSNA BLVD., SUITE 13, PORT ORANGE, FL, 32128

Vice President

Name Role Address
LASSALLY KATHERINE E Vice President 212 CESSNA BLVD., SUITE 13, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091930 SPEEDCOM ACTIVE 2018-08-17 2028-12-31 No data SPEEDCOM COMMUNICATIONS, 212 CESSNA BLVD, UNIT 13, PORT ORANGE, FL, 32128--743
G13000033126 RACE CITY RADIOS EXPIRED 2013-04-05 2018-12-31 No data 1648 TAYLOR ROAD #124, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 Lassally, KATHERINE E No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 212 CESSNA BLVD., SUITE 13, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2009-04-29 212 CESSNA BLVD., SUITE 13, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 212 CESSNA BLVD., SUITE 13, PORT ORANGE, FL 32128 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000767460 TERMINATED 1000000377234 VOLUSIA 2012-10-11 2032-10-25 $ 20,702.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State