Search icon

MIKE THOMPSON RACING ENGINES, INC. - Florida Company Profile

Company Details

Entity Name: MIKE THOMPSON RACING ENGINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE THOMPSON RACING ENGINES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: P00000056618
FEI/EIN Number 593651241

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

Address: 4303 EXCHANGE AVE. #B, NAPLES, FL, 34104, US
Mail Address: 4303 EXCHANGE AVE. #B, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEER MATTHEW President 4303 EXCHANGE AVENUE #B, NAPLES, FL, 34104
THOMPSON MICHAEL Vice President 6640 MANGROVE WAY, NAPLES, FL, 34109
BEER MATTHEW Agent 4303 EXCHANGE AVE. #B, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 4303 EXCHANGE AVE. #B, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-04-16 4303 EXCHANGE AVE. #B, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2024-04-16 BEER, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 4303 EXCHANGE AVE. #B, NAPLES, FL 34104 -
AMENDMENT 2021-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
Amendment 2021-07-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State