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 |
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 |
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 |
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 | - | - |
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