Search icon

SPEEDY DISTRIBUTION GROUP INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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