Search icon

SPEED AUTOMOTIVE REPAIRS , INC. - Florida Company Profile

Company Details

Entity Name: SPEED AUTOMOTIVE REPAIRS , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEED AUTOMOTIVE REPAIRS , 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2015 (10 years ago)
Document Number: P08000105383
FEI/EIN Number 900407236

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

Address: 3461 US HWY 27/441, FRUITLAND PARK, FL, 34731, US
Mail Address: 3461 US HWY 27/441, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABARBERA FRANK WJr. President 3461 US HWY 27/441, FRUITLAND PARK, FL, 34731
LABARBERA FRANK WJr. Secretary 3461 US HWY 27/441, FRUITLAND PARK, FL, 34731
LABARBERA FRANK Jr. Agent 3461 US HWY 27/441, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122012 ECONOMY AUTO REPAIR ACTIVE 2015-12-03 2025-12-31 - 3461 HWY 27/441, FRUITLAND PARK, FL, 34731
G09000107609 ECONOMY AUTO REPAIR EXPIRED 2009-05-15 2014-12-31 - 3461 US HWY 441/27, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 LABARBERA, FRANK, Jr. -
REINSTATEMENT 2015-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State