Search icon

SPEEDY SHADES, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY SHADES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY SHADES, 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: 20 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000103122
FEI/EIN Number 80-0883590

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

Address: 4111 NW 6th Street, Gainesville, FL, 32609, US
Mail Address: 4111 NW 6th Street, Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURBACH SAMUEL President 259 SW BENZ WAY, LAKE CITY, FL, 32024
BURBACH EMILY Vice President 259 SW BENZ WAY, LAKE CITY, FL, 32024
BURBACH SAMUEL Agent 259 SW BENZ WAY, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 4111 NW 6th Street, Suite D, Gainesville, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 259 SW BENZ WAY, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2015-11-16 4111 NW 6th Street, Suite D, Gainesville, FL 32609 -
REGISTERED AGENT NAME CHANGED 2015-11-16 BURBACH, SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000412973 TERMINATED 1000000786028 ALACHUA 2018-06-08 2038-06-13 $ 5,974.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2015-11-16
Domestic Profit 2012-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State