Entity Name: | TRIPLE X MOTORSPORTS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIPLE X MOTORSPORTS CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Sep 2005 (20 years ago) |
Document Number: | P03000061599 |
FEI/EIN Number |
542113193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3121 skyway circle, MELBOURNE, FL, 32934, US |
Mail Address: | 3121 skyway circle, MELBOURNE, FL, 32934, US |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROWE JENNIFER | President | 542 COLLINGS STREET SE, PALM BAY, FL, 32909 |
THURSTON SAMUEL | Vice President | 542 COLLINGS STREET SE, PALM BAY, FL, 32909 |
THURSTON SAMUEL | Agent | 3121 skyway circle, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 3121 skyway circle, Unit D, MELBOURNE, FL 32934 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 3121 skyway circle, Unit D, MELBOURNE, FL 32934 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 3121 skyway circle, Unit D, MELBOURNE, FL 32934 | - |
CANCEL ADM DISS/REV | 2005-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-20 | THURSTON, SAMUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State