Search icon

SPEED-COPE, INC.

Company Details

Entity Name: SPEED-COPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2014 (11 years ago)
Document Number: P14000006904
FEI/EIN Number 41-1917073
Address: 923 Fleming Street, KEY WEST, FL, 33040, US
Mail Address: 923 Fleming Street, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SIMONSON THOMAS J Agent 923 Fleming Street, KEY WEST, FL, 33040

President

Name Role Address
SIMONSON THOMAS J President 923 Fleming Street, KEY WEST, FL, 33040

Chief Executive Officer

Name Role Address
SIMONSON THOMAS J Chief Executive Officer 923 Fleming Street, KEY WEST, FL, 33040

Vice President

Name Role Address
KELLER JULIE Vice President 923 Fleming Street, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028644 FLEMING STREET RENTALS EXPIRED 2015-03-19 2020-12-31 No data 1012 FLEMING STREET #3, KEY WEST, FL, 33040
G15000025136 PEARL CONSTRUCTION EXPIRED 2015-03-10 2020-12-31 No data PO BOX 4902, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 923 Fleming Street, Apt. A, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2019-03-12 923 Fleming Street, Apt. A, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 923 Fleming Street, Apt. A, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State