Search icon

NASCAR HOLDINGS, INC.

Company Details

Entity Name: NASCAR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 2004 (20 years ago)
Date of dissolution: 17 Oct 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P04000134018
FEI/EIN Number 20-1671166
Address: ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114
Mail Address: ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1475072 1801 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114 1801 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114 3866816446

Filings since 2010-06-03

Form type 4
File number 000-02384
Filing date 2010-06-03
Reporting date 2010-06-03
File View File

Filings since 2010-05-27

Form type 4
File number 000-02384
Filing date 2010-05-27
Reporting date 2010-05-25
File View File

Filings since 2010-05-25

Form type 4
File number 000-02384
Filing date 2010-05-25
Reporting date 2010-05-21
File View File

Filings since 2010-05-20

Form type 4
File number 000-02384
Filing date 2010-05-20
Reporting date 2010-05-19
File View File

Filings since 2010-05-17

Form type 4
File number 000-02384
Filing date 2010-05-17
Reporting date 2010-05-13
File View File

Filings since 2010-05-11

Form type 4
File number 000-02384
Filing date 2010-05-11
Reporting date 2010-05-07
File View File

Filings since 2010-05-06

Form type 4
File number 000-02384
Filing date 2010-05-06
Reporting date 2010-05-05
File View File

Filings since 2010-05-03

Form type 4
File number 000-02384
Filing date 2010-05-03
Reporting date 2010-05-01
File View File

Filings since 2010-04-20

Form type 4
File number 000-02384
Filing date 2010-04-20
Reporting date 2010-04-16
File View File

Filings since 2010-03-11

Form type 4
File number 000-02384
Filing date 2010-03-11
Reporting date 2010-03-10
File View File

Filings since 2010-02-12

Form type 4
File number 000-02384
Filing date 2010-02-12
Reporting date 2010-02-10
File View File

Filings since 2010-02-03

Form type 4
File number 000-02384
Filing date 2010-02-03
Reporting date 2010-02-02
File View File

Filings since 2010-02-02

Form type 4
File number 000-02384
Filing date 2010-02-02
Reporting date 2010-01-29
File View File

Filings since 2010-01-21

Form type 4
File number 000-02384
Filing date 2010-01-21
Reporting date 2010-01-19
File View File

Filings since 2010-01-13

Form type 4
File number 000-02384
Filing date 2010-01-13
Reporting date 2010-01-11
File View File

Filings since 2010-01-11

Form type 4
File number 000-02384
Filing date 2010-01-11
Reporting date 2010-01-07
File View File

Filings since 2010-01-07

Form type 4
File number 000-02384
Filing date 2010-01-07
Reporting date 2010-01-05
File View File

Filings since 2010-01-04

Form type 4
File number 000-02384
Filing date 2010-01-04
Reporting date 2009-12-30
File View File

Filings since 2009-12-28

Form type 4
File number 000-02384
Filing date 2009-12-28
Reporting date 2009-12-23
File View File

Filings since 2009-12-01

Form type 4
File number 000-02384
Filing date 2009-12-01
Reporting date 2009-11-27
File View File

Filings since 2009-11-25

Form type 4
File number 000-02384
Filing date 2009-11-25
Reporting date 2009-11-25
File View File

Filings since 2009-10-27

Form type 4
File number 000-02384
Filing date 2009-10-27
Reporting date 2009-10-26
File View File

Filings since 2009-10-23

Form type 3
File number 000-02384
Filing date 2009-10-23
Reporting date 2009-10-23
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XWV2JTQZZOV244 P04000134018 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CROTTY, W. GARRETT, ONE DAYTONA BOULEVARD, DAYTONA BEACH, US-FL, US, 32114
Headquarters 1 Daytona Boulevard, Daytona Beach, US-FL, US, 32114

Registration details

Registration Date 2015-07-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P04000134018

Agent

Name Role Address
LEETZOW, KAREN Agent ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114

Chief Financial Officer

Name Role Address
PACE, KATHERINE Chief Financial Officer 1201 S. ORLANDO AVENUE, SUITE 370 WINTER PARK, FL 32789

Director

Name Role Address
KENNEDY, LESA F Director ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114
FRANCE, JAMES C Director ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114
CROTTY, W. GARRETT Director ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114
KENNEDY, BENJAMIN Z. Director ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114
BATES, JENNIFER A. Director ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114

President

Name Role Address
KENNEDY, LESA F President ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114

Chief Executive Officer

Name Role Address
FRANCE, JAMES C Chief Executive Officer ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114

Asst. Treasurer

Name Role Address
WILSON, R. TODD Asst. Treasurer ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114

Secretary

Name Role Address
CROTTY, W. GARRETT Secretary ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114

Treasurer

Name Role Address
PACE, KATHERINE Treasurer 1201 S. ORLANDO AVENUE, SUITE 370 WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
MERGER 2019-10-17 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NASCAR HOLDINGS, LLC. MERGER NUMBER 700000196917
AMENDED AND RESTATEDARTICLES 2019-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-20 LEETZOW, KAREN No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2010-03-12 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
Merger 2019-10-17
Amended and Restated Articles 2019-09-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-01

Date of last update: 29 Jan 2025

Sources: Florida Department of State