Search icon

LAKE CITY SPEEDWAY, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CITY SPEEDWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE CITY SPEEDWAY, 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: 06 Sep 2004 (21 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: P04000115337
FEI/EIN Number 201465515

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

Mail Address: 138 S State Road 415, NEW SMYRNA BEACH, FL, 32168, US
Address: 138 S STATE RD 415, NEW SMYMA BCH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART ROBERT L Director 138 S STATE RD 415, NEW SMYRNA BEACH, FL, 32168
HART ANDREW JC Director P O BOX 1500, NEW SMYRNA BCH, FL, 32170
STORCH GLENN D Agent 420 S. NOVA RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-03-31 138 S STATE RD 415, NEW SMYMA BCH, FL 32168 -
AMENDMENT 2011-10-05 - -
REGISTERED AGENT NAME CHANGED 2011-10-05 STORCH, GLENN DESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 420 S. NOVA RD, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-16
Amendment 2011-10-05
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State