Entity Name: | SPEEDIN SEASONS , INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2013 (11 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: | P13000084274 |
FEI/EIN Number | 46-3879224 |
Address: | 6592 US Hwy 1, Vero Beach, FL, 32967, US |
Mail Address: | 925 MAJESTIC AVE, SEBASTIAN, FL, 32958, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBI SEASON | Agent | 6592 U.S. HWY 1, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
JACOBI SEASON | President | 6592 U.S. HWY 1, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
JACOBI SEASON | Director | 6592 U.S. HWY 1, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
JACOBI SEASON | Vice President | 6592 U.S.1 HWY 1, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
JACOBI SEASON | Secretary | 6592 U.S.1 HWY 1, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
JACOBI SEASON | Treasurer | 6592 U.S.1 HWY 1, Vero Beach, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000103489 | SPEEDIN SEASONS INC. | EXPIRED | 2013-11-12 | 2018-12-31 | No data | 9090 NORTH US 1, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 6592 US Hwy 1, Vero Beach, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 6592 U.S. HWY 1, Vero Beach, FL 32967 | No data |
REINSTATEMENT | 2017-10-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | JACOBI, SEASON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-28 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-13 |
Domestic Profit | 2013-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State