Search icon

SPEEDY CASH OF ST. MARY'S, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY CASH OF ST. MARY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY CASH OF ST. MARY'S, 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: 30 Jun 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000045997
FEI/EIN Number 582062909

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

Address: 8028 LEM TURNER RD, JACKSONVILLE, FL, 32208, US
Mail Address: 6326 103RD ST, JACKSONVILLE, FL, 32210, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN E M Agent 6326 103RD ST, JACKSONVILLE, FL, 32210
LYNN, E. MICHAEL President 4665 TRENDLE LANE, JACKSONVILLE, FL
RING, DAVID Secretary 806 GAVERNIE CT., CRESTVIEW, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 8028 LEM TURNER RD, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 1997-05-12 8028 LEM TURNER RD, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 6326 103RD ST, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State