Search icon

SPEEDY CASH OF SAVANNAH, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY CASH OF SAVANNAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY CASH OF SAVANNAH, 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 Oct 1990 (34 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: S09878
FEI/EIN Number 581919273

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

Mail Address: 12276 San Jose Blvd., Jacksonville, FL, 32223, US
Address: 12276 San Jose Blvd., Suite 534, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN BRIAN K President 308 Clearwater Drive, Ponte Vedra Beach, FL, 32082
LYNN BRIAN K Agent 12276 San Jose Blvd., Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 12276 San Jose Blvd., Suite 534, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2013-01-16 12276 San Jose Blvd., Suite 534, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 12276 San Jose Blvd., Suite 534, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2010-02-18 LYNN, BRIAN K -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State