Entity Name: | UNDERCOVER MOTORSPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNDERCOVER 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: | 01 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000048562 |
FEI/EIN Number |
061693771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7350 FUTURES DR. #19, ORLANDO, FL, 32819, US |
Mail Address: | 7350 FUTURES DR. #19, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALLIS TERRY | Agent | 12701 S. JOHN YOUNG PKWY., ORLANDO, FL, 32837 |
DAMRON KURT | President | 00803 CR 466A, FRUITLAND PARK, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 7350 FUTURES DR. #19, SUITE 6, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 12701 S. JOHN YOUNG PKWY., SUITE 215, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 7350 FUTURES DR. #19, SUITE 6, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | FALLIS, TERRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001049341 | ACTIVE | 1000000692692 | SUMTER | 2015-08-31 | 2025-12-04 | $ 691.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J09001245447 | LAPSED | 2009-CC-000370 | CTY CT LAKE CTY, FL | 2009-06-16 | 2014-06-22 | $20,692.55 | THOMAS N. GRIZZARD, AS TRUSTEE OF THE, THOMAS N. GRIZZARD RESIDUARY TRUST, 1300 WEST NORTH BOULEVARD, LEESBURG, FL 34748 |
Name | Date |
---|---|
REINSTATEMENT | 2017-03-15 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State