Entity Name: | SPEEDY FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEEDY FLOORING, 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: | 18 Mar 2009 (16 years ago) |
Document Number: | P09000025081 |
FEI/EIN Number |
264489938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5305 SUMMERLIN RD, FORT MYERS, FL, 33919, US |
Mail Address: | 5305 SUMMERLIN RD, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE AMORIM ANTONIO C | President | 5305 SUMMERLIN RD #05, FORT MYERS, FL, 33919 |
MENDONCA PATRICIA | Vice President | 5305SUMMERLIN RD #05, FORT MYERS, FL, 33919 |
D AMORIN ANTONIO C | Agent | 5305 SUMMERLIN RD, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 5305 SUMMERLIN RD, #05, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 5305 SUMMERLIN RD, #05, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 5305 SUMMERLIN RD, #05, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | D AMORIN, ANTONIO C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State