Entity Name: | T.D. & DOT MCRAE MOTORSPORTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.D. & DOT MCRAE 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: | 12 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000155261 |
FEI/EIN Number |
760771478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4608 E Columbus Dr, TAMPA, FL, 33605, US |
Mail Address: | 4608 E Columbus Dr, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCRAE THOMAS D | President | 4608 E Columbus Dr, TAMPA, FL, 33605 |
MEANY GREG | Vice President | 4608 E Columbus Dr, TAMPA, FL, 33605 |
PERGOLA JOHN R | Secretary | 4608 E Columbus Dr, TAMPA, FL, 33605 |
Pergola John R | Agent | 4608 E Columbus Dr, TAMPA, FL, 33605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000152484 | FERN VALLEY MOBILE HOME PARK | EXPIRED | 2009-09-04 | 2014-12-31 | - | 10601 TANNER ROAD, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-15 | Pergola, John R | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 4608 E Columbus Dr, TAMPA, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 4608 E Columbus Dr, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 4608 E Columbus Dr, TAMPA, FL 33605 | - |
REINSTATEMENT | 2010-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State