Search icon

R. & S. MOTORSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: R. & S. MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. & S. MOTORSPORTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L24655
FEI/EIN Number 650158443

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

Address: 6409 123rd Ave, LARGO, FL, 33773, US
Mail Address: PO Box 985, LARGO, FL, 33779, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAZER SCOTT President PO Box 985, LARGO, FL, 33779
BLAZER SCOTT Agent 6409 123rd Ave, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 6409 123rd Ave, Suite B, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 6409 123rd Ave, Suite B, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2021-04-05 6409 123rd Ave, Suite B, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2018-04-20 BLAZER, SCOTT -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2002-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
R & S MOTORSPORTS, INC. VS ALAN LOCH D/B/A LOCH FAMILY PARTNERSHIP 2D2020-2682 2020-09-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-CA-986

Parties

Name R. & S. MOTORSPORTS, INC.
Role Appellant
Status Active
Representations JAWDET I. RUBAII, ESQ.
Name ALAN LOCH
Role Appellee
Status Active
Representations ROBERT V. POTTER, ESQ.
Name LOCH FAMILY PARTNERSHIP
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable or paginated as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall correct these deficiencies by filing a corrected appendix within ten days from the date of this order.
Docket Date 2020-12-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept the initial brief as timely filed is granted.
Docket Date 2020-12-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2021-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALAN LOCH
Docket Date 2021-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 27, 2021.
Docket Date 2021-01-12
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Robert V. Potter on January 11, 2021, is stricken. The Administrative order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALAN LOCH
Docket Date 2021-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ALAN LOCH
Docket Date 2021-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 8, 2021.
Docket Date 2021-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 29, 2021.
Docket Date 2021-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2021-02-18
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Jawdet I. Rabaii onFebruary 18, 2021, is stricken. The Administrative order 2013-1 does not apply to nonfinal appeals.
Docket Date 2020-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (2) two days from the date of this order.
Docket Date 2020-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 2, 2020.
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB - 11-16-20
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-10-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-10-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The parties shall address this court's jurisdiction in their briefs.
Docket Date 2020-10-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S AMENDED RESPONSE AND OPPOSITION TO APPELLEE'S MOTION TO DISMISS NON-FINAL APPEAL FOR LACK OF JURISDICTION
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-10-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ NOT BOOKMARKED - NOT TEXT SEARCHABLE
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-10-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ NOT BOOKMARKED - NOT TEXT SEARCHABLE
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-10-02
Type Response
Subtype Response
Description RESPONSE ~ AND OPPOSITION TO AE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-09-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-09-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of ALAN LOCH
Docket Date 2020-09-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of ALAN LOCH
Docket Date 2020-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-09-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R & S MOTORSPORTS, INC.
Docket Date 2020-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State