Search icon

SEMINOLE SPEED & STRENGTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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