Search icon

SPEED FREAKS, INC. - Florida Company Profile

Company Details

Entity Name: SPEED FREAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEED FREAKS, 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: 29 May 1998 (27 years ago)
Date of dissolution: 22 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2002 (23 years ago)
Document Number: P98000049017
FEI/EIN Number 650838716

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

Address: 300 DANLIA AVE, BLDG 2, WILLIAMSTOWN, NJ, 08094, US
Mail Address: 915 BAINBRIDGE STREET, APT 102, PHILADELPHIA, PA, 19147, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON STEVEN President 915 BAINBRIDGE STREET APT #102, PHILADELPHIA, PA, 19147
PEMBERTON JOE Agent 4658 BOUGAINVILLA DR, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 300 DANLIA AVE, BLDG 2, WILLIAMSTOWN, NJ 08094 -
CHANGE OF MAILING ADDRESS 2001-04-25 300 DANLIA AVE, BLDG 2, WILLIAMSTOWN, NJ 08094 -
REGISTERED AGENT NAME CHANGED 1999-07-19 PEMBERTON, JOE -
REGISTERED AGENT ADDRESS CHANGED 1999-07-19 4658 BOUGAINVILLA DR, LAUDERDALE BY THE SEA, FL 33308 -

Documents

Name Date
Voluntary Dissolution 2002-07-22
ANNUAL REPORT 2001-04-25
Off/Dir Resignation 2000-09-15
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-07-19
Domestic Profit 1998-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State