Search icon

SPEEDWAY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDWAY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDWAY SOLUTIONS, 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: 05 Jul 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000059173
FEI/EIN Number 36-4904287

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1850 N AlafayaTrail, Suit 1A, Room 7, Orlando, FL, 32826, US
Mail Address: 1850 N AlafayaTrail, Suit 1A, Room 7, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHINGRA TARUN President 1850 N AlafayaTrail, Orlando, FL, 32826
Chahal Palvinder S Secretary 308 N Winfree St, Dayton, TX, 77535
CHAHAL PALVIMDER S Secretary 308 N WINFREE ST, DAYTON, TX, 77535
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 1850 N AlafayaTrail, Suit 1A, Room 7, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2019-10-16 1850 N AlafayaTrail, Suit 1A, Room 7, Orlando, FL 32826 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 REGISTERED AGENTS INC. -
AMENDMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2018-09-18 - -

Documents

Name Date
REINSTATEMENT 2019-10-16
Amendment 2019-10-15
Amendment 2018-09-18
Domestic Profit 2018-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State