Search icon

SPEED DELIVERING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPEED DELIVERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEED DELIVERING SERVICES, 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: 19 Sep 2003 (22 years ago)
Date of dissolution: 19 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2015 (10 years ago)
Document Number: P03000104418
FEI/EIN Number 651203399

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

Mail Address: PO BOX 260663, PEMBROKE PINES, FL, 33026, US
Address: 3026 SW 42ND ST, HOLLYWOOD, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGREIRA JENNIFER A President 3026 SW 42ND ST, HOLLYWOOD, FL, 33312
AGUDELO ANA M Vice President 10405 NW 7TH STREET, PEMBROKE PINES, FL, 33026
AGUDELO ANA M Agent 3026 SW 42ND ST, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 3026 SW 42ND ST, BAY 1, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2013-05-01 AGUDELO, ANA M -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 3026 SW 42ND ST, BAY 1, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2012-05-01 3026 SW 42ND ST, BAY 1, HOLLYWOOD, FL 33312 -
AMENDMENT 2007-10-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-01
Amendment 2007-10-23
ANNUAL REPORT 2007-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State