Search icon

ACTION MOTOSPORTS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ACTION MOTOSPORTS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION MOTOSPORTS OF SOUTH FLORIDA, 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: 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: 01 Nov 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L27004
FEI/EIN Number 650172736

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

Address: 540 W. SUNRISE BLVD, FT. LAUDERDALE, FL, 33311
Mail Address: 540 W. SUNRISE BLVD, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING QUENNI Agent 4101 DAVIE ROAD EXT, HOLLYWOOD, FL, 33024
SWINNERTON HOWARD Vice President 1411 SW 13TH STREET, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-17 540 W. SUNRISE BLVD, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2000-11-17 540 W. SUNRISE BLVD, FT. LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000016018 TERMINATED CA-01-1173-AG CIRCUIT, PALM BEACH COUNTY 2002-01-08 2007-01-16 $30,616.98 MICHAEL A. BELISLE, 420 SOUTH COUNTY ROAD, C/O LINDA A. GARY REAL ESTATE INC., PALM BEACH, FL 33480

Documents

Name Date
Off/Dir Resignation 2003-01-15
Reg. Agent Resignation 2003-01-15
REINSTATEMENT 2000-11-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State