Entity Name: | COMPETITION RACE FUELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F09000002926 |
FEI/EIN Number | 263895480 |
Address: | 110 M 51 HWY N, DECATUR, MI, 49045 |
Mail Address: | PO BOX 398, DECATUR, MI, 49045 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SMITH RUDOLPH R | Chairman | 110 M 51 HWY, DECATUR, MI, 49045 |
Name | Role | Address |
---|---|---|
TORTORELLI TIMOTHY E | President | 47522 COUNTY ROAD 358, DECATUR, MI, 49045 |
Name | Role | Address |
---|---|---|
TORTORELLI TIMOTHY E | Vice Chairman | 47522 COUNTY ROAD 358, DECATUR, MI, 49045 |
Name | Role | Address |
---|---|---|
SMITH MICHELLE M | Vice President | 48112 70TH AVENUE, DECATUR, MI, 49045 |
Name | Role | Address |
---|---|---|
KNOLL CHRISTINE L | Secretary | 81425 EVELYN CT., DECATUR, MI, 49045 |
Name | Role | Address |
---|---|---|
KNOLL CHRISTINE L | Treasurer | 81425 EVELYN CT., DECATUR, MI, 49045 |
Name | Role | Address |
---|---|---|
WOLFH TIMOTHY J | Director | 110 M 51 HWY, DECATURE, MI, 49045 |
RANCELL JOHN R | Director | 110 M 51 HWY, DECATURE, MI, 49045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 110 M 51 HWY N, DECATUR, MI 49045 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 110 M 51 HWY N, DECATUR, MI 49045 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-28 |
Foreign Profit | 2009-07-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State