Search icon

ARLEDGE MOTORSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: ARLEDGE MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: F06000004212
FEI/EIN Number 204806084

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

Address: 11137 Challenger Ave., Suite D, Odessa, FL, 33556, US
Mail Address: 11137 Challenger Ave., Suite D, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Arledge Sam President 2845 Saturn Rd., Brooksville, FL, 34604
Arledge Lori Vice President 2845 Saturn Rd., Brooksville, FL, 34604
Arledge Lori President 2845 Saturn Rd., Brooksville, FL, 34604
Sam Arledge Agent 2845 Saturn Rd., Brooksville, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007126 IMS MACHINERY EXPIRED 2010-01-22 2015-12-31 - 2107 GUNN HWY, STE 208, ODESSA, FL, 33556
G08354900202 INDUSTRIAL EQUIPMENT DIRECT EXPIRED 2008-12-19 2013-12-31 - 17633 GUNN HIGHWAY, SUITE 130, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Sam, Arledge -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 11137 Challenger Ave., Suite D, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2023-02-20 11137 Challenger Ave., Suite D, Odessa, FL 33556 -
NAME CHANGE AMENDMENT 2020-01-02 ARLEDGE MOTORSPORTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 2845 Saturn Rd., Brooksville, FL 34604 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
Name Change 2020-01-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State