Entity Name: | SPEEDWAY DODGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEEDWAY DODGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Sep 1997 (28 years ago) |
Document Number: | 666417 |
FEI/EIN Number |
591988069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401, US |
Address: | 1450 N. TOMOKA FARMS RD., DAYTONA BEACH, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TAYLOR TERRY | President | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401 |
TAYLOR TERRY | Director | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401 |
DYE RANDALL | Vice President | 1450 NORTH TOMOKA FARMS ROAD, DAYTONA BEACH, FL, 32124 |
TERRY STEPHEN | Asst | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401 |
OYTSER ALINA | Secretary | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000026226 | MASERATI OF DAYTONA | ACTIVE | 2025-02-21 | 2030-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G25000026231 | MASERATI ALFA ROMEO FIAT OF DAYTONA | ACTIVE | 2025-02-21 | 2030-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G25000026232 | MASERATI OF DAYTONA BEACH | ACTIVE | 2025-02-21 | 2030-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G25000026229 | ALFA ROMEO FIAT OF DAYTONA | ACTIVE | 2025-02-21 | 2030-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G16000016430 | DAYTONA RAM TRUCK CENTER | ACTIVE | 2016-02-15 | 2026-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G14000114484 | DAYTONA DODGE CHRYSLER JEEP RAM | ACTIVE | 2014-11-13 | 2029-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G09047900356 | DAYTONA CHRYSLER JEEP DODGE | ACTIVE | 2009-02-16 | 2029-12-31 | - | 505 SOUTH FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G09047900484 | DAYTONA DODGE CHRYSLER JEEP | ACTIVE | 2009-02-16 | 2029-12-31 | - | 505 SOUTH FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G03314900071 | DAYTONA DODGE CHRYSLER | ACTIVE | 2003-11-10 | 2028-12-31 | - | 505 SOUTH FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2025-03-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000266463 |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 1450 N. TOMOKA FARMS RD., DAYTONA BEACH, FL 32124 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 1201 HAY STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-03 | 1450 N. TOMOKA FARMS RD., DAYTONA BEACH, FL 32124 | - |
NAME CHANGE AMENDMENT | 1997-09-02 | SPEEDWAY DODGE, INC. | - |
NAME CHANGE AMENDMENT | 1994-12-20 | HURLEY DODGE, INC. | - |
AMENDMENT | 1994-09-29 | - | - |
AMENDMENT | 1994-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9387897008 | 2020-04-09 | 0491 | PPP | 1450 N TOMOKA FARMS RD, DAYTONA BEACH, FL, 32124-7606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State