Search icon

PEDAL TO THE METAL SPEED SHOW, INC - Florida Company Profile

Company Details

Entity Name: PEDAL TO THE METAL SPEED SHOW, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N24385
FEI/EIN Number NOT APPLICABLE

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

Address: 19686 NW 286th Street, Okeechobee, FL, 34972, US
Mail Address: 19686 NW 286th Street, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munn Donna L President 19686 NW 286th Street, Okeechobee, FL, 34972
Lineberry April Secretary 19686 NW 286th Street, Okeechobee, FL, 34972
KICKLIGHTER KELLIE Vice President 19686 NW 286th Street, OKEECHOBEE, FL, 34972
Munn Donna L Agent 19686 NW 286th Street, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-17 19686 NW 286th Street, Okeechobee, FL 34972 -
NAME CHANGE AMENDMENT 2017-07-24 PEDAL TO THE METAL SPEED SHOW, INC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 19686 NW 286th Street, Okeechobee, FL 34972 -
AMENDMENT AND NAME CHANGE 2016-10-14 BIG LAKE SPEED SHOW OF OKEECHOBEE, INC. -
REGISTERED AGENT NAME CHANGED 2014-02-24 Munn, Donna L -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 19686 NW 286th Street, OKEECHOBEE, FL 34972 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-19
Name Change 2017-07-24
ANNUAL REPORT 2017-03-03
Amendment and Name Change 2016-10-14
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State