Search icon

FLORIDA SPEED SHOP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SPEED SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SPEED SHOP, 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000022455
FEI/EIN Number 46-5075106

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

Address: 2363 KIRKWOOD AVENUE, NAPLES, FL, 34112, US
Mail Address: 2363 KIRKWOOD AVENUE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ORTIZ LUIS ANGEL President 5418 LAUREL RIDGE LANE, NAPLES, FL, 34116
MENDEZ ORTIZ LUIS A Agent 5418 LAUREL RIDGE LN, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057559 NAPLES AUTO TECH EXPIRED 2016-06-10 2021-12-31 - 2363 KIRKWOOD AVE, NAPLES, FL, 34112
G15000005760 VICTORY AUTO EXPIRED 2015-01-15 2020-12-31 - 2372 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-25 2363 KIRKWOOD AVENUE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2016-08-25 2363 KIRKWOOD AVENUE, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2016-08-25 MENDEZ ORTIZ, LUIS ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 5418 LAUREL RIDGE LN, APT 23, NAPLES, FL 34116 -
AMENDMENT 2016-03-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2016-04-19
Amendment 2016-03-17
ANNUAL REPORT 2015-03-20
Domestic Profit 2014-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State