Entity Name: | SEMINOLE SPEED & STRENGTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEMINOLE SPEED & STRENGTH, 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: | 05 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000040683 |
FEI/EIN Number |
202880301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CHMP TRAINING COMPLEX /FOOTBALL STADIUM, FLORIDA STATE UNIVERSITY, TALLAHASSEE, FL, 32306 |
Mail Address: | CHMP TRAINING COMPLEX /FOOTBALL STADIUM, FLORIDA STATE UNIVERSITY, TALLAHASSEE, FL, 32306 |
ZIP code: | 32306 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBOTT BENJAMIN | President | P.O. BOX 2195, TALLAHASSEE, FL, 32316 |
ABBOTT BENJAMIN | Director | P.O. BOX 2195, TALLAHASSEE, FL, 32316 |
QUALLS TIMOTHY R | Agent | 216 South Monroe Street, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 216 South Monroe Street, Tallahassee, FL 32301 | - |
AMENDMENT | 2014-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | QUALLS, TIMOTHY R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-01 |
Amendment | 2014-08-08 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State