Search icon

SOUTHSIDE MOTORSPORT TECHNOLOGIES, INC.

Company Details

Entity Name: SOUTHSIDE MOTORSPORT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2024 (7 months ago)
Document Number: P04000171908
FEI/EIN Number 202087813
Address: 1651 Kelley Ave, KISSIMMEE, FL, 34744, US
Mail Address: 1651 Kelley Ave, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BRAASCH MICHAEL Agent 14319 Cairnwood Court, ORLANDO, FL, 32837

President

Name Role Address
BRAASCH MICHAEL President 14319 Cairnwood Court, ORLANDO, FL, 32837

Treasurer

Name Role Address
BRAASCH MICHAEL Treasurer 14319 Cairnwood Court, ORLANDO, FL, 32837

Vice President

Name Role Address
BRAASCH TODD Vice President 14256 LORD BARCLAY, ORLANDO, FL, 32837

Secretary

Name Role Address
BRAASCH TODD Secretary 14256 LORD BARCLAY, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115981 TRZ MOTORSPORTS ACTIVE 2013-11-26 2028-12-31 No data 1651 KELLEY AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 14319 Cairnwood Court, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 1651 Kelley Ave, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2013-01-04 1651 Kelley Ave, KISSIMMEE, FL 34744 No data

Documents

Name Date
Amendment 2024-07-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State