Search icon

SPEEDIE STEERING INC. - Florida Company Profile

Company Details

Entity Name: SPEEDIE STEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDIE STEERING 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: 18 Feb 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V14889
FEI/EIN Number 593125556

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

Address: 868 DARWIN DR, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 868 DARWIN DR, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFFERTY TERRY L President 868 DARWIN DR, ALTAMONTE SPRINGS, FL, 32701
LAFFERTY TERRY Agent 868 DARWIN DR, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 868 DARWIN DR, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2002-02-27 868 DARWIN DR, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2002-02-27 LAFFERTY, TERRY -
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 868 DARWIN DR, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-07-21
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State