Search icon

AUSTRIAN RACEWAY CORPORATION - Florida Company Profile

Company Details

Entity Name: AUSTRIAN RACEWAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUSTRIAN RACEWAY 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: 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: 23 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: P00000062278
FEI/EIN Number 593661359

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

Address: 2900 N. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903, US
Mail Address: 2900 N. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITT TERENCE President 2900 N. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
WITT TERENCE Agent 2900 N. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 WITT, TERENCE -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 2900 N. RIVERSIDE DRIVE, INDIALANTIC, FL 32903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-03 2900 N. RIVERSIDE DRIVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2007-07-03 2900 N. RIVERSIDE DRIVE, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-10-22
Reg. Agent Resignation 2018-07-25
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State