Search icon

SPEEDLOGIX, INC.

Company Details

Entity Name: SPEEDLOGIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Aug 2010 (14 years ago)
Document Number: P06000127035
FEI/EIN Number 205697771
Address: 11715 56th Place N, West Palm Beach, FL, 33411, US
Mail Address: 11715 56th Place N, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BARRET LISA Agent 11715 56th Place N, West Palm Beach, FL, 33411

Director

Name Role Address
Barret Lisa Director 11715 56th Place N, West Palm Beach, FL, 33411

President

Name Role Address
Barret Lisa President 11715 56th Place N, West Palm Beach, FL, 33411

Treasurer

Name Role Address
Barret Lisa Treasurer 11715 56th Place N, West Palm Beach, FL, 33411

Secretary

Name Role Address
Barret Lisa Secretary 11715 56th Place N, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 BARRET, LISA No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 11715 56th Place N, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2019-06-13 11715 56th Place N, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 11715 56th Place N, West Palm Beach, FL 33411 No data
AMENDMENT AND NAME CHANGE 2010-08-26 SPEEDLOGIX, INC. No data
REINSTATEMENT 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000325359 TERMINATED 1000000926485 PALM BEACH 2022-06-23 2042-07-06 $ 1,660.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000077178 TERMINATED 1000000855681 PALM BEACH 2020-01-15 2040-02-05 $ 162.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State