Search icon

CAPITAL CITY POWERSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL CITY POWERSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL CITY POWERSPORTS, 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: 31 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000047864
FEI/EIN Number 202594285

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

Address: 314 SW MENTOR CT, LAKE CITY, FL, 32025, UN
Mail Address: 314 SW MENTOR CT, LAKE CITY, FL, 32025, UN
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEY GREGORY E President 8209 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
MURPHY JAMES Agent 121 W. FORSYTH ST, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113986 TALLAHASSEE POWERSPORTS EXPIRED 2011-11-24 2016-12-31 - 2706 N MONROE ST, TALLAHASSEE, FL, 32303
G11000099021 TALLAHASSEE POWERSPORTS EXPIRED 2011-10-07 2016-12-31 - 2706 N MONROE ST, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 121 W. FORSYTH ST, SUITE 800, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 314 SW MENTOR CT, LAKE CITY, FL 32025 UN -
CHANGE OF MAILING ADDRESS 2012-09-28 314 SW MENTOR CT, LAKE CITY, FL 32025 UN -
AMENDMENT 2006-05-01 - -
ARTICLES OF CORRECTION 2005-04-19 - -

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-12-04
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State