Entity Name: | INXS MOTORSPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INXS 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: |
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: | 06 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2014 (11 years ago) |
Document Number: | P04000073591 |
FEI/EIN Number |
341994764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 NE 5TH AVENUE, POMPANO BEACH, FL, 33064 |
Mail Address: | 2520 NE 5TH AVENUE, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUGHEY PATRICK J | President | 2520 NE 5TH AVENUE, POMPANO BEACH, FL, 33064 |
HAUGHEY DIANE | Secretary | 2520 NE 5TH AVENUE, POMPANO BEACH, FL, 33064 |
HAUGHEY PATRICK J | Agent | 2520 NE 5TH AVENUE, POMPANO BEACH, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09005900198 | ACTIVE THUNDER BOATS | ACTIVE | 2009-01-05 | 2029-12-31 | - | 2500 NE 5TH AVENUE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State