Entity Name: | MAXVILLE MOTOR SPEEDWAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2003 (22 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P03000049162 |
FEI/EIN Number | 050567262 |
Address: | 6640 LEE AVENUE, BRYCEVILLE, FL, 32009 |
Mail Address: | 6640 LEE AVENUE, BRYCEVILLE, FL, 32009 |
ZIP code: | 32009 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSIER STEVEN L | Agent | 6640 LEE AVENUE, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
ROSIER STEVEN L | Director | 6640 LEE LANE, BRYCEVILLE, FL, 32009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 6640 LEE AVENUE, BRYCEVILLE, FL 32009 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 6640 LEE AVENUE, BRYCEVILLE, FL 32009 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | ROSIER, STEVEN LJR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 6640 LEE AVENUE, BRYCEVILLE, FL 32009 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000095425 | ACTIVE | 1000000045349 | 13890 484 | 2007-03-28 | 2027-04-04 | $ 1,347.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
Domestic Profit | 2003-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State