Search icon

R/C MONSTER MOTORSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: R/C MONSTER MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R/C MONSTER 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P04000113311
FEI/EIN Number 201475099

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 22136 YACHTCLUB TERR, LANDO'LAKES, FL, 34639
Mail Address: 22136 YACHTCLUB TERR, LANDO'LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEP FREDERICK W President 22136 YACHTCLUB TERR, LANDO'LAKES, FL, 34639
REEP FREDERICK W Treasurer 22136 YACHTCLUB TERR, LANDO'LAKES, FL, 34639
REEP AMBER B Vice President 22136 YACHTCLUB TERR, LANDO'LAKES, FL, 34639
REEP AMBER B Secretary 22136 YACHTCLUB TERR, LANDO'LAKES, FL, 34639
BUDAJ DEBORAH C Agent 1211 N. WESTSHORE BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 1211 N. WESTSHORE BLVD., SUITE 106, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2006-03-10 BUDAJ, DEBORAH C -

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-10
Domestic Profit 2004-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State