Search icon

OFFSHORE RACING CREDIT CORPORATION - Florida Company Profile

Company Details

Entity Name: OFFSHORE RACING CREDIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFSHORE RACING CREDIT CORPORATION 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 20 Sep 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Sep 2004 (21 years ago)
Document Number: P00000024445
FEI/EIN Number 651072617

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

Address: 1112 VENETIAN BLVD., ISLAMORADA, FL, 33036
Mail Address: 1112 VENETIAN BLVD., ISAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GLEN President 1112 VENETIAN BLVD., ISLAMORADA, FL, 33036
MILLER GLEN Director 1112 VENETIAN BLVD., ISLAMORADA, FL, 33036
MILLER GLEN Secretary 1112 VENETIAN BLVD., ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
MERGER 2004-09-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000061033. MERGER NUMBER 900000049959
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 1112 VENETIAN BLVD., ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2003-04-29 1112 VENETIAN BLVD., ISLAMORADA, FL 33036 -

Documents

Name Date
Reg. Agent Resignation 2018-07-31
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-06-19
Domestic Profit 2000-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State