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 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKIBBEN CHARLES L | Agent | 2230 Lake Ariana Blvd, Auburndale, FL, 33823 |
Name | Role | Address |
---|---|---|
McKibben Charles L | President | 2230 Lake Ariana Blvd, Auburndale, FL, 33823 |
Name | Role | Address |
---|---|---|
McKibben Charles L | Treasurer | 2230 Lake Ariana Blvd, Auburndale, FL, 33823 |
Name | Role | Address |
---|---|---|
MCKIBBEN CASEY LYNN | Vice President | 8 Morton Rd, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
MCKIBBEN CASEY LYNN | Secretary | 8 Morton Rd, Winter Haven, FL, 33881 |
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 | No data | 10621 PAYNE RD, SEBRING, FL, 33875 |
G22000026134 | MCKIBBEN POWERSPORT OF LABELLE | ACTIVE | 2022-02-10 | 2027-12-31 | No data | 10621 PAYNE RD, SEBRING, FL, 33875 |
G16000006650 | MCKIBBEN POWERSPORT HONDA | ACTIVE | 2016-01-19 | 2026-12-31 | No data | 20769 US HWY 27, LAKE WALES, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 2230 Lake Ariana Blvd, Auburndale, FL 33823 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 20769 Hwy 27, Lake Wales, FL 33853 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 20769 Hwy 27, Lake Wales, FL 33853 | No data |
AMENDMENT AND NAME CHANGE | 2016-04-15 | MCKIBBEN MOTORSPORTS INC. | No data |
AMENDMENT | 2015-11-09 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-27 | MCKIBBEN, CHARLES L | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State