Search icon

SPEED TEK AUTO SALES INC.

Company Details

Entity Name: SPEED TEK AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000092798
FEI/EIN Number 593750791
Address: 10600 THERESA DR, SUITE 4, JACKSONVILLE, FL, 32246
Mail Address: 10600 THERESA DR, SUITE 4, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YELENA DIMOV P Agent 10600 THERESA DR, JACKSONVILLE, FL, 32246

President

Name Role Address
DIMOV YELENA President 12286 SCOTTS COVE TRL, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
DIMOV YELENA Secretary 12286 SCOTTS COVE TRL, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 10600 THERESA DR, SUITE 4, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 10600 THERESA DR, SUITE 4, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2006-04-29 10600 THERESA DR, SUITE 4, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2006-04-29 YELENA, DIMOV P No data
AMENDMENT 2002-05-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000413727 ACTIVE 1000000067594 14303 575 2007-12-10 2027-12-19 $ 1,961.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000385925 ACTIVE 1000000065809 14274 543 2007-11-19 2027-11-28 $ 5,712.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07900008824 LAPSED 16-206 CC 004824 4TH JUD CIR CTY CRT DIVAL CTY 2007-05-16 2012-06-11 $13515.01 YORKRIDGE PROPERTIES, INC., POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-10
Amendment 2006-05-18
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
Amendment 2002-05-01
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State