Search icon

FLORIDA TRACK SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TRACK SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TRACK SUPPLIERS, 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: 28 Aug 1987 (38 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: M58228
FEI/EIN Number 000000000

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

Address: % THOMAS M. LYNCH, III, 2500 PARKVIEW DRIVE, #408, HALLANDALE, FL
Mail Address: % THOMAS M. LYNCH, III, 2500 PARKVIEW DRIVE, #408, HALLANDALE, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUCCI, ANTHONY Director 412 N. 46TH AVE., HOLLYWOOD, FL
LYNCH, THOMAS M. III Treasurer 2500 PARKVIEW DR. #408, HALLANDALE, FL
LYNCH, THOMAS M. III Director 2500 PARKVIEW DR. #408, HALLANDALE, FL
CAUCCI, ANTHONY Secretary 412 N. 46TH AVE., HOLLYWOOD, FL
LYNCH, THOMAS M., III Agent 2500 PARKVIEW DRIVE, HALLANDALE, FL
HERLICH, KENNETH President 11930 NE 19TH DR., NORTH MIAMI, FL
HERLICH, KENNETH Director 11930 NE 19TH DR., NORTH MIAMI, FL
LYNCH, THOMAS M. III Vice President 2500 PARKVIEW DR. #408, HALLANDALE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State