Search icon

RACING FOR KIDS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: RACING FOR KIDS CLUB, 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: 24 Jul 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N50048
FEI/EIN Number 593132199

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

Address: 2109 GARY ROAD, AUBURNDALE, FL, 33823, US
Mail Address: P O BOX 2141, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN TRENA President 2109 GARY RD., AUBURNDALE, FL, 33823
MCCLAIN TRENA Director 2109 GARY RD., AUBURNDALE, FL, 33823
LOWE MARK Chairman 110 ANARECE AVE, AUBURNDALE, FL, 33823
LOWE MARK Director 110 ANARECE AVE, AUBURNDALE, FL, 33823
WAWREYK CAROLYN Secretary 1317 ARROWHEAD CIR, AUBURNDALE, FL, 33823
WAWREYK CAROLYN Director 1317 ARROWHEAD CIR, AUBURNDALE, FL, 33823
BLIGHT MARY Treasurer 713 GREAT BARFORD ST, AUBURNDALE, FL, 33823
CHUMNEY LARRY 1 Director 1126 MCCAMPBELL RD, AUBURNDALE, FL, 33823
GREEN CHRISSY FUND 4836 DOVE CROSS DR, LAKELAND, FL, 33810
MCCLAIN TRENA Agent 2109 GARY RD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 2109 GARY RD, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2005-03-28 MCCLAIN, TRENA -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 2109 GARY ROAD, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2004-03-15 2109 GARY ROAD, AUBURNDALE, FL 33823 -
REINSTATEMENT 1993-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-05-01

Date of last update: 03 Jun 2025

Sources: Florida Department of State