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