Search icon

SPEEDY GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY GRAPHICS, 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: 28 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000052625
FEI/EIN Number 262714172

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

Address: 103 GLENWOOD BLVD., DAVENPORT, FL, 33897, US
Mail Address: 103 GLENWOOD BLVD., DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA JUAN Director 103 GLENWOOD BLVD., DAVENPORT, FL, 33897
PEREIRA JUAN Agent 103 GLENWOOD BLVD., DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 103 GLENWOOD BLVD., DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2014-04-02 103 GLENWOOD BLVD., DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 103 GLENWOOD BLVD., DAVENPORT, FL 33897 -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-03-31
Domestic Profit 2008-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State