Entity Name: | SPEED CARRIER SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 May 2013 (12 years ago) |
Document Number: | P13000041687 |
FEI/EIN Number | 46-2730884 |
Address: | 1011 N 71st Ter, Hollywood, FL, 33024, US |
Mail Address: | 1011 N 71ST TER, HOLLYWOOD, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBALLOS RAYSAN | Agent | 1011 N 71ST TER, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
CEBALLOS RAYSAN | President | 1011 N 71ST TER, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
Sosa Yilianis | Vice President | 1011 N 71st Ter, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 1011 N 71st Ter, Hollywood, FL 33024 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000130728 | TERMINATED | 1000000880814 | BROWARD | 2021-03-17 | 2031-03-24 | $ 1,323.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State