Search icon

SPEED SCRIPTS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SPEED SCRIPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEED SCRIPTS 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: 14 Jan 2002 (23 years ago)
Date of dissolution: 30 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: P02000004040
FEI/EIN Number 800030599

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

Address: 6356 MANOR LANE, SUITE 101, MIAMI, FL, 33143
Mail Address: 6356 MANOR LANE, SUITE 101, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPEED SCRIPTS INC., NEW YORK 2948962 NEW YORK

Key Officers & Management

Name Role Address
TRESPALACIOS JOSE Secretary 12600 SW 68 COURT, MIAMI, FL, 33156
HUGHES JOHN E Agent 9130 SOUTH DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-24 9130 SOUTH DADELAND BLVD., SUITE 1901, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 6356 MANOR LANE, SUITE 101, MIAMI, FL 33143 -
AMENDMENT 2003-09-11 - -
REGISTERED AGENT NAME CHANGED 2002-04-22 HUGHES, JOHN EIII -

Documents

Name Date
Voluntary Dissolution 2004-12-30
Reg. Agent Change 2004-05-24
ANNUAL REPORT 2004-04-29
Amendment 2003-09-11
ANNUAL REPORT 2003-03-20
Reg. Agent Change 2002-04-22
Off/Dir Resignation 2002-04-02
Domestic Profit 2002-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State