Search icon

RACECRAFT PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: RACECRAFT PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RACECRAFT PRODUCTS, 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000037504
FEI/EIN Number 650995514

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

Address: 5201 NW 15 STREET, C-10, MARGATE, FL, 33063
Mail Address: 320 PLAZA REAL, #209, BOCA RATON, FL, 33432, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOURAMORE ADAM President 320 PLAZA REAL #209, BOCA RATON, FL, 33432
LOURAMORE ADAM Agent 320 PLAZA REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-12-21 5201 NW 15 STREET, C-10, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 320 PLAZA REAL, #209, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2009-12-21 LOURAMORE, ADAM -
CHANGE OF PRINCIPAL ADDRESS 2007-02-03 5201 NW 15 STREET, C-10, MARGATE, FL 33063 -
REINSTATEMENT 2004-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000344213 LAPSED 10-01195 CA 18 17TH JUDICIAL CIRCUIT COURT 2011-05-31 2016-06-02 $291,768.24 SIEMENS FINANCIAL SERVICES, INC., 170 WOOD AVENUE SOUTH, ISELIN, NJ 08830
J10001112975 LAPSED 09 49157 (25) 17TH JUDICIAL CIRCUIT 2010-12-07 2015-12-14 $145,568.62 TCF EQUIPMENT FINANCE, INC. F/K/A TCF LEASING, INC., 11100 WAYZATA BLVD., 801, MINNETONK, MINNESOTA 55305
J10001050373 LAPSED 09-63325 (03) 17TH JUDICIAL CIRCUIT 2010-11-10 2015-11-12 $203,564.08 WELLS FARGO EQUIPMENT FINANCE, INC., 733 MARQUETTE AVENUE, SUITE 700, MINNEAPOLIS, MN 55402
J10000511581 LAPSED 09-061673 (04) 17 JUD CIR CIV BROWARD COUNTY 2010-04-19 2015-04-20 $55,334.10 THE HUNTINGTON NATIONAL BANK, 105 EAST 4TH STREET, CNO1, CINNCINNATI, OH 45202

Documents

Name Date
ANNUAL REPORT 2009-12-21
ANNUAL REPORT 2009-12-11
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-03
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-15
REINSTATEMENT 2004-05-18
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State