Search icon

SPEEDWAY DODGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1190500
Loan Approval Amount (current) 1190500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32124-7606
Project Congressional District FL-06
Number of Employees 128
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1204157.68
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State