Search icon

TNT RACING, INC. - Florida Company Profile

Company Details

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

TNT 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: 08 Mar 2006 (19 years ago)
Date of dissolution: 07 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: P06000034761
FEI/EIN Number 204496215

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

Address: 1940 NE 135TH ST, NORTH MIAMI, FL, 33181
Mail Address: 1940 NE 135TH ST, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON JOHN L President 1940 NE 135TH ST, NORTH MIAMI, FL, 33181
THOMAS MICHAEL D Vice President 1940 NE 135TH ST, NORTH MIAMI, FL, 33181
TOMLINSON DONNA L Secretary 1940 NE 135TH STREET, NORTH MIAMI, FL, 33181
THOMAS MARILYN Secretary 1940 NE 135TH STREET, NORTH MIAMI, FL, 33181
TOMLINSON JOHN L Agent 1940 NE 135TH STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 TOMLINSON, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 1940 NE 135TH STREET, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State