Search icon

LIVEZ MOTORSPORTS INC. - Florida Company Profile

Company Details

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

LIVEZ MOTORSPORTS 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 Mar 2003 (22 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: P03000027100
FEI/EIN Number 364523574

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

Address: 728 NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311
Mail Address: 728 NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVESEY MICHAEL J President 4000 NW 38TH AVE, LAUDERDALE LAKES, FL, 33309
LIVESEY MICHAEL J Director 4000 NW 38TH AVE, LAUDERDALE LAKES, FL, 33309
LIVESEY DEBRA Director 4000 NW 38TH AVE, LAUDERDALE LAKES, FL, 33309
LIVESEY DEBRA Vice President 4000 NW 38TH AVE, LAUDERDALE LAKES, FL, 33309
LIVESEY DEBRA Secretary 4000 NW 38TH AVE, LAUDERDALE LAKES, FL, 33309
LIVESEY DEBRA Treasurer 4000 NW 38TH AVE, LAUDERDALE LAKES, FL, 33309
LIVESEY DEBRA Agent 728NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 728 NW 6TH AVENUE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2006-06-30 728 NW 6TH AVENUE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-30 728NW 6TH AVENUE, FORT LAUDERDALE, FL 33311 -
CANCEL ADM DISS/REV 2005-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000821485 TERMINATED 1000000182969 BROWARD 2010-07-29 2030-08-04 $ 3,058.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000821493 TERMINATED 1000000182970 BROWARD 2010-07-29 2020-08-04 $ 399.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000949585 TERMINATED 1000000114938 46050 982 2009-03-13 2029-03-18 $ 2,909.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000105465 TERMINATED 1000000026151 41881 712 2006-04-24 2026-05-16 $ 31,105.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-06-30
REINSTATEMENT 2005-04-04
Domestic Profit 2003-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State