Search icon

MCKIBBEN MOTORSPORTS INC.

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
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MCKIBBEN CHARLES L Agent 2230 Lake Ariana Blvd, Auburndale, FL, 33823

President

Name Role Address
McKibben Charles L President 2230 Lake Ariana Blvd, Auburndale, FL, 33823

Treasurer

Name Role Address
McKibben Charles L Treasurer 2230 Lake Ariana Blvd, Auburndale, FL, 33823

Vice President

Name Role Address
MCKIBBEN CASEY LYNN Vice President 8 Morton Rd, Winter Haven, FL, 33881

Secretary

Name Role Address
MCKIBBEN CASEY LYNN Secretary 8 Morton Rd, Winter Haven, FL, 33881

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 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

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State