Search icon

SPEEDWAY PRINTING INC. - Florida Company Profile

Company Details

Entity Name: SPEEDWAY PRINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDWAY PRINTING 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: 24 May 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S55159
FEI/EIN Number 650269861

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

Address: 412 S. RAINBOW DRIVE, HOLLYWOOD, FL, 33021
Mail Address: 412 S. RAINBOW DRIVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATILA AHMAD President 412 S. RAINBOW DRIVE, HOLLYWOOD, FL, 33021
CHATILA AHMAD Secretary 412 S. RAINBOW DRIVE, HOLLYWOOD, FL, 33021
CHATILA AHMAD Vice President 412 S. RAINBOW DRIVE, HOLLYWOOD, FL, 33021
CHATILA AHMAD Agent 412 S. RAINBOW DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 412 S. RAINBOW DRIVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-01-22 412 S. RAINBOW DRIVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 412 S. RAINBOW DRIVE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2000-12-01 CHATILA, AHMAD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000121797 TERMINATED 1000000086364 45536 1980 2008-07-18 2029-01-22 $ 2,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000359264 ACTIVE 1000000086364 45536 1980 2008-07-18 2029-01-28 $ 2,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2007-01-22
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-08-20
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-07-14
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-12-01
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State