Search icon

TALLAHASSEE SPEED SHOP, INC. - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE SPEED SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALLAHASSEE SPEED SHOP, 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: 28 Jun 2011 (14 years ago)
Document Number: P11000059339
FEI/EIN Number 452630513

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

Address: 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL, 32303, US
Mail Address: 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRALICK TROY L President 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL, 32303
FRALICK TROY L Secretary 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL, 32303
FRALICK TROY L Director 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL, 32303
FRALICK TROY L Agent 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL, 32303
FRALICK TROY L Treasurer 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2014-04-28 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2632 NEUCHATEL DRIVE, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State