Search icon

MCSCHELL RACING, INC. - Florida Company Profile

Company Details

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

MCSCHELL RACING, 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: 01 Sep 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: P05000121789
FEI/EIN Number 203486651

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

Address: 2843 PLUNKETT ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2843 PLUNKETT ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND LISA Vice President 2843 PLUNKETT ST, HOLLYWOOD, FL, 33020
MC FARLAND LISA Agent 2843 PLUNKETT ST, HOLLYWOOD, FL, 33020
SCHELL THOMAS R President 2843 PLUNKETT ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 2843 PLUNKETT ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-04-16 2843 PLUNKETT ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 2843 PLUNKETT ST, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2006-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-15
REINSTATEMENT 2006-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State