Search icon

SPEEDY COMPUTERS & WIRELESS INC.

Company Details

Entity Name: SPEEDY COMPUTERS & WIRELESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P11000095377
FEI/EIN Number 453788028
Address: 2831 STE #2 N. FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 2831 STE #2 N. FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ROSS CHET President 1680 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Secretary

Name Role Address
ROSS CHET Secretary 1680 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Director

Name Role Address
ROSS CHET Director 1680 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

General Manager

Name Role Address
Wolfe Alex General Manager 2831 N. Federal Hwy, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072727 POMPANO PHONES EXPIRED 2015-07-13 2020-12-31 No data 2500 N POWERLINE ROAD, #2, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-04 2831 STE #2 N. FEDERAL HWY, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2013-06-04 2831 STE #2 N. FEDERAL HWY, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2018-03-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State