Search icon

NEW SPEED CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: NEW SPEED CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SPEED CONCRETE, 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: 13 Apr 2009 (16 years ago)
Date of dissolution: 03 Nov 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2017 (8 years ago)
Document Number: P09000033167
FEI/EIN Number 264657374

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

Address: 309 Cecelia Drive NW, FT. WALTON BCH, FL, 32548, US
Mail Address: P.O. BOX 1415, FT. WALTON BCH, FL, 32549, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Speed Gail Chief Executive Officer P.O. BOX 1415, FT. WALTON BCH, FL, 32549
Speed Gail Chief Financial Officer P.O. BOX 1415, FT. WALTON BCH, FL, 32549
SPEED Gail Agent 309 NW Cecelia Drive, FT. WALTON BCH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 SPEED, Gail -
REGISTERED AGENT ADDRESS CHANGED 2017-05-17 309 NW Cecelia Drive, FT. WALTON BCH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 309 Cecelia Drive NW, FT. WALTON BCH, FL 32548 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-17
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-04-09
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State