Search icon

BRADENTON MOTORSPORTS PARK, INC. - Florida Company Profile

Company Details

Entity Name: BRADENTON MOTORSPORTS PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADENTON MOTORSPORTS PARK, 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: 08 Jan 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: P01000002878
FEI/EIN Number 651069426

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

Address: 21000 SR 64, BRADENTON, FL, 34212
Mail Address: PO Box 56, SAFETY HARBOR, FL, 34695, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Victor A President PO Box 56, SAFETY HARBOR, FL, 34695
Alvarez Victor A Agent 21000 SR 64, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 21000 SR 64, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2020-03-13 21000 SR 64, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2020-03-13 Alvarez, Victor Antonio -
MERGER 2009-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000101595
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 21000 SR 64, BRADENTON, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345125058 0420600 2021-02-01 21000 SR 64, BRADENTON, FL, 34212
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2021-02-01
Case Closed 2022-03-29

Related Activity

Type Accident
Activity Nr 1727626

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2021-07-27
Current Penalty 3901.0
Initial Penalty 3901.0
Final Order 2021-08-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1):The employer did not report within 8-hours the death of an employee resulting from a work-related incident. 21000 SR-64, Bradenton, FL, an employee suffered a work-related injury that resulted in death on January 29, 2021. The employer was aware of the fatal event on January 29, 2021, at 7:39 p.m., but did not notify OSHA until January 30, 2021, at 8:20 a.m.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7650207304 2020-04-30 0455 PPP 21000 STATE ROAD 64 E, BRADENTON, FL, 34212
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81638
Loan Approval Amount (current) 81638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34212-0001
Project Congressional District FL-16
Number of Employees 20
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82429.78
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State