Search icon

RAABE RACING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RAABE RACING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAABE RACING ENTERPRISES, 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: 16 Dec 2004 (20 years ago)
Document Number: P04000168897
FEI/EIN Number 202013450

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

Address: 7501 S US HYW 1, BUNNELL, FL, 32110
Mail Address: 7501 S US HYW 1, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAABE EDWARD W President 608 NORTH TYMBER CREEK ROAD, ORMOND BEACH, FL, 32174
RAABE EDWARD W Director 608 NORTH TYMBER CREEK ROAD, ORMOND BEACH, FL, 32174
RAABE ANN M Director 608 NORTH TYMBER CREEK ROAD, ORMOND BEACH, FL, 32174
RAABE ANN M Agent 608 NORTH TYMBER CREEK ROAD, ORMOND BEACH, FL, 32174
RAABE ANN M Secretary 608 NORTH TYMBER CREEK ROAD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 7501 S US HYW 1, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2010-04-07 7501 S US HYW 1, BUNNELL, FL 32110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000308344 ACTIVE 1000000992959 FLAGLER 2024-05-14 2044-05-22 $ 41,200.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000229815 TERMINATED 1000000952221 FLAGLER 2023-05-15 2043-05-24 $ 9,546.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000507336 TERMINATED 1000000475068 FLAGLER 2013-02-13 2033-02-27 $ 12,157.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000239971 TERMINATED 1000000372136 FLAGLER 2013-01-18 2033-01-30 $ 2,244.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000298500 LAPSED 2008-32452 CICI (GRAHAM) CIR. CT. 7TH JUD. VOLUSIA FL 2011-04-20 2016-06-13 $46,398.00 SCOTT VEDDER, 3913 TANO DRIVE, ORMOND BEACH, FL 32174

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State