Entity Name: | PORSCHE MOTORSPORTS NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Aug 2011 (13 years ago) |
Document Number: | F11000003446 |
FEI/EIN Number | 23-2344206 |
Address: | 19800 South Main Street, Carson, CA, 90745, US |
Mail Address: | 19800 South Main Street, Carson, CA, 90745, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kartochian Thierry | Chief Financial Officer | 19800 South Main Street, Carson, CA, 90745 |
Name | Role | Address |
---|---|---|
Porter Samyra | Secretary | 19800 South Main Street, Carson, CA, 90745 |
Name | Role | Address |
---|---|---|
Holzmeyer Volker | Chief Executive Officer | 19800 South Main Street, Carson, CA, 90745 |
Name | Role | Address |
---|---|---|
Boncuore John | Asst | 19800 South Main Street, Carson, CA, 90745 |
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 | No data | ONE PORSCHE DRIVE, ATTN: TAX DEPT, ATLANTA, GA, 30354 |
G11000090027 | PORSCHE MOTORSPORT NORTH AMERICA | EXPIRED | 2011-09-13 | 2016-12-31 | No data | 4343 COMMERCE COURT, SUITE 300, LISLE, IL, 60532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-19 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 19800 South Main Street, Carson, CA 90745 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 19800 South Main Street, Carson, CA 90745 | No data |
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 Feb 2025
Sources: Florida Department of State