Search icon

EMERALD COAST MOTOR SPEEDWAY, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST MOTOR SPEEDWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST MOTOR SPEEDWAY, 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: 21 Mar 2000 (25 years ago)
Date of dissolution: 11 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2015 (10 years ago)
Document Number: P00000028499
FEI/EIN Number 582615391

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

Address: 2221 PEACHTREE RD. N.E., D105, ATLANTA, GA, 30309
Mail Address: 2221 PEACHTREE RD. N.E., D105, ATLANTA, GA, 30309
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DENNIS E Director 2221 PEACHTREE RD. N.E. D105, ATLANTA, GA, 30309
WILLIAMS SUE Agent 4040 DANCING CLOUD COURT, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-11 - -
REGISTERED AGENT NAME CHANGED 2013-02-13 WILLIAMS, SUE -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 4040 DANCING CLOUD COURT, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 2221 PEACHTREE RD. N.E., D105, ATLANTA, GA 30309 -
CHANGE OF MAILING ADDRESS 2002-03-27 2221 PEACHTREE RD. N.E., D105, ATLANTA, GA 30309 -
AMENDMENT 2000-08-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State