Search icon

HOT ROD'S SPEED INC - Florida Company Profile

Company Details

Entity Name: HOT ROD'S SPEED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOT ROD'S SPEED 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000057540
FEI/EIN Number 46-3152132

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

Address: 1500 Jefferson Dr, Homestead, FL, 33034, US
Mail Address: 1500 Jefferson Dr, Homestead, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RODERICK D President 1500 Jefferson Dr, Homestead, FL, 33034
DAVIS RODERICK D Agent 1500 Jefferson Dr, Homestead, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1500 Jefferson Dr, L, Homestead, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1500 Jefferson Dr, L, Homestead, FL 33034 -
CHANGE OF MAILING ADDRESS 2021-02-02 1500 Jefferson Dr, L, Homestead, FL 33034 -
REGISTERED AGENT NAME CHANGED 2021-02-02 DAVIS, RODERICK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-19
Domestic Profit 2013-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State