Search icon

FLORIDA STATE RALLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA STATE RALLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N97000000692
FEI/EIN Number 650727400
Address: % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324, US
Mail Address: % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324, US
ZIP code: 33324
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hasley John President Harley-Davidson Motor Co., MILWAUKEE, WI, 53208
BANKS RICK Secretary 9648 SE 174TH PLACE RD, SUMMERFIELD, FL, 34491
FOX KENNETH Treasurer 819 E 11TH AVE, NEW SMYRNA BEACH, FL, 32169
Hasley John Director Harley-Davidson Motor Co., Milwaukee, WI, 53208
Johnson Cindy Director Harley-Davidson Motor Co., Milwaukee, WI, 53208
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-15 % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2001-08-15 % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-03-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State