Search icon

SPEEDY TAX SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY TAX SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY TAX SERVICE, 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: 14 Nov 1991 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S94299
FEI/EIN Number 650293322

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

Address: 767 S STATE RD 7, STE 12, MARGATE, FL, 33068
Mail Address: 767 S STATE RD 7, STE 12, MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT, MICHAEL R. President 767 S STATE RD 7 #12, MARGATE, FL
KENT, JOY E. Director 767 S STATE RD 7 #12, MARGATE, FL
KENT, JOY E. Treasurer 767 S STATE RD 7 #12, MARGATE, FL
MCENTEE, DANIEL F. Director 2425 E COMMERCIAL BL 203, FT LAUDERDALE, FL
MCENTEE, DANIEL F. Vice President 2425 E COMMERCIAL BL 203, FT LAUDERDALE, FL
PERLOFF, JOHN W. Agent 1177 SE THIRD AVE, FT LAUDERDALE, FL, 33316
KENT, MICHAEL R. Director 767 S STATE RD 7 #12, MARGATE, FL
KENT, JOY E. Secretary 767 S STATE RD 7 #12, MARGATE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 Mar 2025

Sources: Florida Department of State