Search icon

FRONTIER MOTOR SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: FRONTIER MOTOR SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTIER MOTOR SPORTS, 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: 28 Jun 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000071431
FEI/EIN Number 010733901

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

Address: 2020 W MEMORIAL BLVD, STE B, LAKELAND, FL, 33815
Mail Address: 2020 W MEMORIAL BLVD, STE B, LAKELAND, FL, 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANDERS MICHAEL E President 5424 PINE STREET, SEFFNER, FL, 33584
FLANDERS MICHAEL E Director 5424 PINE STREET, SEFFNER, FL, 33584
MONTI FRANK J Secretary 2020 W MEMORIAL BLVD, STE B, LAKELAND, FL, 33815
MONTI FRANK J Director 2020 W MEMORIAL BLVD, STE B, LAKELAND, FL, 33815
MINNELANN SHAWN P Treasurer 2020 W MEMORIAL BLVD, STE B, LAKELAND, FL, 33815
MINNELANN SHAWN P Director 2020 W MEMORIAL BLVD, STE B, LAKELAND, FL, 33815
FLANDERS MICHAEL E Agent 6805 KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000203599 ACTIVE 1000000052083 7307 1261 2007-06-01 2027-07-05 $ 9,083.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2003-08-14
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State