Search icon

MOTORSPORTS PROPERTIES, INC. - Florida Company Profile

Company Details

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

MOTORSPORTS PROPERTIES, 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: 21 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000082614
FEI/EIN Number 651143565

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

Address: 20641 NE 25 CT, MIAMI, FL, 33180
Mail Address: 20641 NE 25 CT, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJKES DIEGO G President 20641 NE 25 CT, MIAMI, FL, 33180
ROJKES DIEGO G Secretary 20641 NE 25 CT, MIAMI, FL, 33180
ROJKES DIEGO G Director 20641 NE 25 CT, MIAMI, FL, 33180
ROJKES DIEGO G Agent 20641 NE 25 CT, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 20641 NE 25 CT, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-04-30 20641 NE 25 CT, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 20641 NE 25 CT, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2006-04-16 ROJKES, DIEGO G -
AMENDMENT 2004-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000345465 TERMINATED 1000000061399 25975 1832 2007-10-05 2027-10-24 $ 2,987.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000345192 TERMINATED 1000000060700 25975 1833 2007-10-05 2027-10-24 $ 2,715.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-26
Amendment 2004-11-09
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State