Search icon

MCKIBBEN MOTORSPORTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCKIBBEN MOTORSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P06000066989
FEI/EIN Number 204869295
Address: 20769 Hwy 27, Lake Wales, FL, 33853, US
Mail Address: 20769 Hwy 27, Lake Wales, FL, 33853, US
ZIP code: 33853
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKibben Charles L President 2230 Lake Ariana Blvd, Auburndale, FL, 33823
McKibben Charles L Treasurer 2230 Lake Ariana Blvd, Auburndale, FL, 33823
MCKIBBEN CASEY LYNN Vice President 8 Morton Rd, Winter Haven, FL, 33881
MCKIBBEN CASEY LYNN Secretary 8 Morton Rd, Winter Haven, FL, 33881
MCKIBBEN CHARLES L Agent 2230 Lake Ariana Blvd, Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037518 MCKIBBEN POWERSPORTS OF LABELLE ACTIVE 2022-03-23 2027-12-31 - 10621 PAYNE RD, SEBRING, FL, 33875
G22000026134 MCKIBBEN POWERSPORT OF LABELLE ACTIVE 2022-02-10 2027-12-31 - 10621 PAYNE RD, SEBRING, FL, 33875
G16000006650 MCKIBBEN POWERSPORT HONDA ACTIVE 2016-01-19 2026-12-31 - 20769 US HWY 27, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 2230 Lake Ariana Blvd, Auburndale, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 20769 Hwy 27, Lake Wales, FL 33853 -
CHANGE OF MAILING ADDRESS 2023-03-02 20769 Hwy 27, Lake Wales, FL 33853 -
AMENDMENT AND NAME CHANGE 2016-04-15 MCKIBBEN MOTORSPORTS INC. -
AMENDMENT 2015-11-09 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-27 MCKIBBEN, CHARLES L -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
Amendment and Name Change 2016-04-15
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167640.00
Total Face Value Of Loan:
167640.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167640.00
Total Face Value Of Loan:
167640.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$167,640
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$168,734.32
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $167,638
Utilities: $1
Mortgage Interest: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State