Search icon

SPEEDY COURIER DISPATCH, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY COURIER DISPATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY COURIER DISPATCH, 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: 10 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000042223
FEI/EIN Number 650681957

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

Address: 1295 N.E. 118TH STREET, MIAMI, FL, 33161
Mail Address: 12701 SW 14 PLACE, DAVIE, FL, 33325
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES PAMELA T President 12701 SW 14 PLACE, DAVIE, FL, 33325
TORRES PAMELA T Secretary 12701 SW 14 PLACE, DAVIE, FL, 33325
TORRES JORGE L Vice President 12701 SW 14 PLACE, DAVIE, FL, 33325
TORRES PAMELA J Agent 12701 SW 14 PLACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-26 1295 N.E. 118TH STREET, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-26 12701 SW 14 PLACE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2007-03-12 TORRES, PAMELA J -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State