Search icon

RACETRACK TRAINING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RACETRACK TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RACETRACK TRAINING CENTER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 1983 (41 years ago)
Date of dissolution: 16 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: G70455
FEI/EIN Number 59-2343068

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

Address: 20775 NW 17TH AVE., MIAMI GARDENS, FL 33056
Mail Address: 20775 NW 17TH AVE., MIAMI GARDENS, FL 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEINFELD, BARRY M Agent 6021 HOLLOWS LANE, DELRAY BEACH, FL 33484
SEINFELD, BARRY M President 6021 HOLLOWS LANE, DELRAY BEACH, FL 33484
SEINFELD, BARRY M Secretary 6021 HOLLOWS LANE, DELRAY BEACH, FL 33484
SEINFELD, JAY D Vice President 750 COLUMBUS AVE, NEW YORK, NY 10025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 20775 NW 17TH AVE., MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2011-04-27 20775 NW 17TH AVE., MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 6021 HOLLOWS LANE, DELRAY BEACH, FL 33484 -
AMENDMENT 2001-04-16 - -
REINSTATEMENT 1997-07-28 - -
REGISTERED AGENT NAME CHANGED 1997-07-28 SEINFELD, BARRY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-04-19 - -
REINSTATEMENT 1994-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000542002 LAPSED 1000000462184 MIAMI-DADE 2013-03-04 2023-03-06 $ 600.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-07-31
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State