Search icon

SPEEDY PARK, INC.

Company Details

Entity Name: SPEEDY PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000078189
FEI/EIN Number 201185610
Address: 1735 AIRPORT ROAD, JACKSONVILLE, FL, 32218
Mail Address: 1735 AIRPORT ROAD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS KEVIN S Agent 817 WILLOW BRANCH AVENUE, JACKSONVILLE, FL, FL

Director

Name Role Address
POLLOCK FRED J Director 1073 SHERIDAN #105, KENOSHA, WI, 53140

President

Name Role Address
EDMONDSON JOHN J President 5117 SANIBEL DRIVE, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
POLLOCK BRIAN R Vice President 5117 SANIBEL DRIVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-04-05 1735 AIRPORT ROAD, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900021030 TERMINATED 05-6370-CA CIR CRT DUVAL CTY 2005-12-07 2010-12-16 $256.33 MANHEIM AUTOMOTIVE FINANCIAL SERVICES, INC., P.O. BOX 2810, DAYTONA BEACH, FL 32120

Documents

Name Date
ANNUAL REPORT 2005-04-05
Domestic Profit 2004-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State