Search icon

AMERICAN SPEED FACTORY, INC.

Company Details

Entity Name: AMERICAN SPEED FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000040637
FEI/EIN Number 020565921
Address: 1410 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33315
Mail Address: 1314 EAST LAS OLAS BLVD SUITE 107, FORT LAUDERDALE, FL, 33301
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEVLIN KIMBERLY Agent 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
DEVLIN KIMBERLY President 1005 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
DEVLIN KIMBERLY Vice President 1005 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
DEVLIN KIMBERLY Treasurer 1005 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
DEVLIN KIMBERLY Secretary 1005 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
DEVLIN KIMBERLY Director 1005 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 1410 SW 3RD AVENUE, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-14 1314 E LAS OLAS BLVD, 107, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-01-14
Domestic Profit 2002-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State