Entity Name: | SPEEDY DISTRIBUTION GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEEDY DISTRIBUTION GROUP 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: | 03 Sep 2014 (11 years ago) |
Date of dissolution: | 17 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jul 2018 (7 years ago) |
Document Number: | P14000073256 |
FEI/EIN Number |
47-1754614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2342 Thomas St, Hollywood, FL, 33020, US |
Mail Address: | 2342 Thomas St, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAKINE ALI | President | 19249 SW 24 St, Miramar, FL, 33020 |
RAKINE ALI | Secretary | 19249 SW 24 St, Miramar, FL, 33020 |
Rakine Ahmad | Vice President | 2404 SW 177 TERRACE, MIRAMAR, FL, 33029 |
RAKINE ALI | Agent | 19249 SW 24 St, Miramar, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-11 | 2342 Thomas St, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 2342 Thomas St, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 19249 SW 24 St, Miramar, FL 33029 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-07-10 |
Reg. Agent Change | 2015-03-02 |
Reg. Agent Change | 2015-02-03 |
ANNUAL REPORT | 2015-01-15 |
Domestic Profit | 2014-09-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State