Entity Name: | SPEEDY SCRIPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEEDY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | P03000087480 |
FEI/EIN Number |
731675630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 45TH STREET, SUITE # 3, WEST PALM BEACH, FL, 33407, US |
Mail Address: | PO BOX 8414, FT LAUDERDALE, FL, 33310, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPEEDY SCRIPTS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 731675630 | 2024-05-20 | SPEEDY SCRIPTS INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-20 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5612963795 |
Plan sponsor’s address | 1115 45TH ST #3, WEST PALM BEACH, FL, 33407 |
Signature of
Role | Plan administrator |
Date | 2023-04-07 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5612963795 |
Plan sponsor’s address | 1115 45TH ST #3, WEST PALM BEACH, FL, 33407 |
Signature of
Role | Plan administrator |
Date | 2022-08-03 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5612963795 |
Plan sponsor’s address | 1115 45TH ST #3, WEST PALM BEACH, FL, 33407 |
Signature of
Role | Plan administrator |
Date | 2021-05-24 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BARNETT MAURICE HIII | President | 1115 45TH STREET, WEST PALM BEACH, FL, 33407 |
BARNETT MAURICE HIII | Agent | 1115 45TH STREET, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-11 | 1115 45TH STREET, SUITE # 3, WEST PALM BEACH, FL 33407 | - |
AMENDMENT | 2019-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-11 | 1115 45TH STREET, SUITE # 3, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | BARNETT, MAURICE H, III | - |
AMENDMENT | 2010-11-08 | - | - |
AMENDMENT | 2005-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-05 | 1115 45TH STREET, SUITE # 3, WEST PALM BEACH, FL 33407 | - |
CANCEL ADM DISS/REV | 2004-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-27 |
Amendment | 2019-10-11 |
Reg. Agent Change | 2019-10-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State