Entity Name: | SPEED AVIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEED AVIATION 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: | 28 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (4 years ago) |
Document Number: | P97000066009 |
FEI/EIN Number |
300146491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12301 Airport Rd, Bay Minette, AL, 36507, US |
Mail Address: | 12301 Airport Rd, Bay Minette, AL, 36507, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOTHE ASHLEY | President | 13304 Dominion Drive, FAIRHOPE, AL, 36532 |
BOOTHE ASHLEY | Director | 13304 Dominion Drive, FAIRHOPE, AL, 36532 |
boothe ashley | Agent | 13304 Dominion Drive, Fairhope, FL, 36532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-03 | 13304 Dominion Drive, Fairhope, FL 36532 | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-22 | 12301 Airport Rd, Bay Minette, AL 36507 | - |
CHANGE OF MAILING ADDRESS | 2020-10-22 | 12301 Airport Rd, Bay Minette, AL 36507 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-22 | boothe, ashley | - |
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-04 |
REINSTATEMENT | 2021-10-03 |
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-26 |
Amendment | 2018-04-09 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State