Search icon

SPEEDSTER MOTORCARS, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDSTER MOTORCARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDSTER MOTORCARS, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000035184
FEI/EIN Number 593719307

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

Address: 10990 49TH STREET NORTH, CLEARWATER, FL, 33762
Mail Address: 10990 49TH STREET NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONTRAGER TODD M President 4628 DEER LODGE RD, NEW PORT RICHEY, FL, 34655
OSLER JEFFREY W Secretary 9032 DIAMOND POINTE DR, INDIANAPOLIS, IN, 46236
BONTRAGER TODD M Agent 10990 49TH STREET NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-05 BONTRAGER, TODD M -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 10990 49TH STREET NORTH, CLEARWATER, FL 33762 -
CANCEL ADM DISS/REV 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2003-04-29 SPEEDSTER MOTORCARS, INC. -
CHANGE OF MAILING ADDRESS 2002-11-18 10990 49TH STREET NORTH, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-18 10990 49TH STREET NORTH, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000717412 LAPSED 2014CA 003458 O ORANGE CO. 9TH JUD CIR. 2014-04-02 2019-09-16 $5,038,476.31 BRIAN A. BASH, CHAPTER 7 TRUSTEE, 1900 E. 9TH STREET, STE 3200, CLEVELAND, OHIO 44114

Documents

Name Date
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2005-04-05
Reg. Agent Change 2005-02-02
ANNUAL REPORT 2004-03-25
REINSTATEMENT 2003-10-10
Amendment and Name Change 2003-04-29
ANNUAL REPORT 2002-10-21
Domestic Profit 2001-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State