Search icon

SPEEDY SERVICES INC - Florida Company Profile

Company Details

Entity Name: SPEEDY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY SERVICES 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: 08 Dec 2011 (13 years ago)
Date of dissolution: 23 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: P11000104621
FEI/EIN Number 61-1668265

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

Address: 1915 Sw 21st Ave, Ft Lauderdale, FL, 33312, US
Mail Address: 1915 Sw 21st Ave, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN SHUSHAN YAAKOV Director 1915 Sw 21st Ave, Ft Lauderdale, FL, 33312
BERGER DAN Director 1915 Sw 21st Ave, Ft Lauderdale, FL, 33312
BEN SHUSHAN YAAKOV Agent 1915 Sw 21st Ave, Ft Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103628 PALMER'S LOCKSMITH EXPIRED 2017-09-18 2022-12-31 - 2500 HOLLYWOOD BLVD APT 409, HOLLYWOOD, FL, 33020
G15000011676 SPEEDY LOCKSMITH EXPIRED 2015-02-02 2020-12-31 - 2500 HOLLYWOOD BLVD #409, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1915 Sw 21st Ave, Ft Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-01-30 1915 Sw 21st Ave, Ft Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1915 Sw 21st Ave, Ft Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-02-12 BEN SHUSHAN, YAAKOV -
REINSTATEMENT 2019-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State