Search icon

PORSCHE MOTORSPORTS NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PORSCHE MOTORSPORTS NORTH AMERICA, 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: 25 Aug 2011 (14 years ago)
Document Number: F11000003446
FEI/EIN Number 23-2344206

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

Address: 19800 South Main Street, Carson, CA, 90745, US
Mail Address: 19800 South Main Street, Carson, CA, 90745, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kartochian Thierry Chief Financial Officer 19800 South Main Street, Carson, CA, 90745
Porter Samyra Secretary 19800 South Main Street, Carson, CA, 90745
Holzmeyer Volker Chief Executive Officer 19800 South Main Street, Carson, CA, 90745
Boncuore John Asst 19800 South Main Street, Carson, CA, 90745
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002101 PORSCHE MOTORSPORT NORTH AMERICA ACTIVE 2017-01-06 2027-12-31 - ONE PORSCHE DRIVE, ATTN: TAX DEPT, ATLANTA, GA, 30354
G11000090027 PORSCHE MOTORSPORT NORTH AMERICA EXPIRED 2011-09-13 2016-12-31 - 4343 COMMERCE COURT, SUITE 300, LISLE, IL, 60532

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 19800 South Main Street, Carson, CA 90745 -
CHANGE OF MAILING ADDRESS 2021-04-22 19800 South Main Street, Carson, CA 90745 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-23
Reg. Agent Change 2023-12-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State