Search icon

SPEED CLEAN INC. - Florida Company Profile

Company Details

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

SPEED CLEAN 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: 10 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: P03000129706
FEI/EIN Number 061712912

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

Address: 1913 Rolling Green Circle, SARASOTA, FL, 34240, US
Mail Address: 1913 Rolling Green Circle, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES Gregory R President 1913 Rolling Green Circle, SARASOTA, FL, 34240
HOLMES Karlina R Secretary 1913 Rolling Green Circle, SARASOTA, FL, 34240
HOLMES GREGORY R Agent 1913 Rolling Green Circle, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-21 1913 Rolling Green Circle, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 1913 Rolling Green Circle, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1913 Rolling Green Circle, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2016-01-18 HOLMES, GREGORY RYAN -
AMENDMENT 2003-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State