Search icon

SPEED INJECTED, INC.

Company Details

Entity Name: SPEED INJECTED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2009 (15 years ago)
Document Number: P02000039318
FEI/EIN Number 04-3643705
Address: 2416 SW 57 WAY, WESTPARK, FL 33023
Mail Address: 2416 SW 57TH WAY, WESTPARK, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARSH, GARRY Agent 2416 SW 57TH WAY, WESTPARK, FL 33023

President

Name Role Address
MARSH, GARRY President 2416 SW 57TH WAY, WESTPARK, FL 33023

Vice President

Name Role Address
MARSH, GARRY Vice President 2416 SW 57TH WAY, WESTPARK, FL 33023

Secretary

Name Role Address
MARSH, GARRY Secretary 2416 SW 57TH WAY, WESTPARK, FL 33023

Treasurer

Name Role Address
MARSH, GARRY Treasurer 2416 SW 57TH WAY, WESTPARK, FL 33023

Director

Name Role Address
MARSH, GARRY Director 2416 SW 57TH WAY, WESTPARK, FL 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2416 SW 57 WAY, WESTPARK, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2416 SW 57TH WAY, WESTPARK, FL 33023 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2416 SW 57 WAY, WESTPARK, FL 33023 No data
CANCEL ADM DISS/REV 2009-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2002-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2002-08-05 MARSH, GARRY No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-10

Date of last update: 31 Jan 2025

Sources: Florida Department of State