Entity Name: | SPEED COOLING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEED COOLING CORP 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: | 05 Oct 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2021 (3 years ago) |
Document Number: | P17000080580 |
FEI/EIN Number |
82-3025157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506, HIBISCUS AVE, LEHIGH ACRES, FL, 33972, US |
Mail Address: | 506, HIBISCUS AVE, LEHIGH ACRES, FL, 33972, US |
ZIP code: | 33972 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO JHONIS O | President | 506, LEHIGH ACRES, FL, 33972 |
BLANCO JHONIS O | Agent | 506, LEHIGH ACRES, FL, 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-12-13 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 506, HIBISCUS AVE, LEHIGH ACRES, FL 33972 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 506, HIBISCUS AVE, LEHIGH ACRES, FL 33972 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 506, HIBISCUS AVE, LEHIGH ACRES, FL 33972 | - |
NAME CHANGE AMENDMENT | 2017-12-01 | SPEED COOLING CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-02-21 |
Amendment | 2021-12-13 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-12 |
Name Change | 2017-12-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State