Entity Name: | J L P MOTORSPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J L P MOTORSPORTS, 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: | 06 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | P06000003009 |
FEI/EIN Number |
204037039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4158 Lado Dr, Wesley Chapel, FL, 33543, US |
Mail Address: | 2030 CR 654A, Bushnell, FL, 33513, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Law LOIS S | Secretary | 2030 CR 654A, Bushnell, FL, 33513 |
LAW Jasen J | President | 2030 CR 654A, Bushnell, FL, 33513 |
LOIS S Law | Agent | 2030 CR 654A, Bushnell, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-27 | 4158 Lado Dr, Wesley Chapel, FL 33543 | - |
REINSTATEMENT | 2019-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 4158 Lado Dr, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 2030 CR 654A, Bushnell, FL 33513 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | LOIS S Law | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-12-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State