Entity Name: | SPEEDY PAINTS & SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEEDY PAINTS & SUPPLIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Oct 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2019 (6 years ago) |
Document Number: | P15000087408 |
FEI/EIN Number |
37-1799746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4006 W SOUTH AVE, TAMPA, FL, 33614, US |
Mail Address: | 34247 RADLEY WAY, WESLEY CHAPEL, FL, 33545, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORA GUZMAN JONATTAN FABIA | President | 4006 W SOUTH AVE, TAMPA, FL, 33614 |
MORALES GUERRERO DIANA M | Vice President | 4006 W SOUTH AVE, TAMPA, FL, 33614 |
Mora Guzman Jonattan Fabia | Agent | 4006 W SOUTH AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Mora Guzman, Jonattan Fabian | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4006 W SOUTH AVE, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-02 | 4006 W SOUTH AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2022-08-02 | 4006 W SOUTH AVE, TAMPA, FL 33614 | - |
AMENDMENT | 2019-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-17 |
Amendment | 2019-08-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State