Entity Name: | ROADRUNNER MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROADRUNNER MOTORS, 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: | 05 Feb 2007 (18 years ago) |
Document Number: | P07000016283 |
FEI/EIN Number |
743207405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 565 BLANDING BLVD., ORANGE PARK, FL, 32073, US |
Mail Address: | 565 BLANDING BLVD., ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINSANGAN ALFREDO R | President | 5993 WESTWOOD RD. S., JACKSONVILLE, FL, 32234 |
LINSANGAN GIUSEPPE R | Vice President | 171213 ANDREWS RD., JACKSONVILLE, FL, 32046 |
LINSANGAN ALFREDO R | Agent | 5993 WESTWOOD RD. S., JACKSONVILLE, FL, 32234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 565 BLANDING BLVD., 1, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 565 BLANDING BLVD., 1, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 5993 WESTWOOD RD. S., JACKSONVILLE, FL 32234 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000728108 | TERMINATED | 1000000282766 | DUVAL | 2012-10-16 | 2022-10-25 | $ 2,612.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000529763 | TERMINATED | 1000000228971 | DUVAL | 2011-08-10 | 2031-08-17 | $ 4,541.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000374907 | TERMINATED | 1000000158631 | DUVAL | 2010-02-17 | 2030-03-03 | $ 11,861.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State