Search icon

HUNTSVILLE MOTORSPORTS, INC.

Headquarter

Company Details

Entity Name: HUNTSVILLE MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2003 (22 years ago)
Date of dissolution: 29 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2010 (14 years ago)
Document Number: P03000032558
FEI/EIN Number 562346749
Address: 12271 TOWNE LAKE DRIVE, FORT MYERS, FL, 33913, US
Mail Address: 12271 TOWNE LAKE DRIVE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HUNTSVILLE MOTORSPORTS, INC., ALABAMA 000-926-064 ALABAMA

Agent

Name Role Address
FISCHER JEFFERY S Agent 12271 TOWNE LAKE DRIVE, FORT MYERS, FL, 33913

Director

Name Role Address
FISCHER JEFFERY S Director 12271 TOWNE LAKE DRIVE, FORT MYERS, FL, 33913
HASKINS KIMBERLY Director 12271 TOWNE LAKE DRIVE, FORT MYERS, FL, 33913

President

Name Role Address
FISCHER JEFFERY S President 12271 TOWNE LAKE DRIVE, FORT MYERS, FL, 33913

Secretary

Name Role Address
HASKINS KIMBERLY Secretary 12271 TOWNE LAKE DRIVE, FORT MYERS, FL, 33913

Treasurer

Name Role Address
HASKINS KIMBERLY Treasurer 12271 TOWNE LAKE DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
MERGER 2010-12-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000131860. MERGER NUMBER 900000110159
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 12271 TOWNE LAKE DRIVE, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2010-04-07 12271 TOWNE LAKE DRIVE, FORT MYERS, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2010-04-07 FISCHER, JEFFERY S No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 12271 TOWNE LAKE DRIVE, FORT MYERS, FL 33913 No data
NAME CHANGE AMENDMENT 2006-08-23 HUNTSVILLE MOTORSPORTS, INC. No data
NAME CHANGE AMENDMENT 2005-03-30 HUNSTVILLE MOTORSPORTS, INC. No data
NAME CHANGE AMENDMENT 2005-02-17 ALABAMA MOTORSPORTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-10-22
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-23
Name Change 2006-08-23
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-28
Name Change 2005-03-30
Name Change 2005-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State