Search icon

FLORIDA MOTORCYCLE TRAINING OF LAKE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MOTORCYCLE TRAINING OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MOTORCYCLE TRAINING OF LAKE COUNTY, 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000086697
FEI/EIN Number 161621094

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

Address: 355 PLAZA DRIVE, EUSTIS, FL, 32726, US
Mail Address: 355 PLAZA DRIVE, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHL JASON President 1314 LAKE IDAMERE, TAVARES, FL, 32778
KAHL LORA Treasurer 1314 LAKE IDAMERE BLVD, TAVARES, FL, 32778
KAHL LORA Vice President 1314 LAKE IDAMERE BLVD, TAVARES, FL, 32778
KAHL JASON Agent 1314 LAKE IDAMERE BLVD, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032340 SAFERIDE EXPIRED 2011-03-31 2016-12-31 - 355 PLAZA DR, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-06-07 KAHL, JASON -
REGISTERED AGENT ADDRESS CHANGED 2012-06-07 1314 LAKE IDAMERE BLVD, TAVARES, FL 32778 -
AMENDMENT 2012-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 355 PLAZA DRIVE, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2010-03-22 355 PLAZA DRIVE, EUSTIS, FL 32726 -
AMENDMENT 2006-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000014307 TERMINATED 1000000563093 LAKE 2013-12-27 2034-01-03 $ 3,602.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13001453225 TERMINATED 1000000523545 LAKE 2013-09-10 2023-10-03 $ 5,073.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13001356121 TERMINATED 1000000523544 LAKE 2013-08-30 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
Off/Dir Resignation 2012-07-23
Amendment 2012-06-07
ANNUAL REPORT 2012-01-20
Off/Dir Resignation 2011-08-10
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-01
Amendment 2006-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State