Search icon

SCORPION MOTORSPORTS, INC.

Company Details

Entity Name: SCORPION MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000034411
FEI/EIN Number 208694975
Address: 1533 SUNSET DRIVE, SUITE 225, CORAL GABLES, FL, 33143
Mail Address: 1533 Sunset Drive, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ JENNIFER MEsq. Agent 1533 SUNSET DRIVE, CORAL GABLES, FL, 33143

Director

Name Role Address
MARGOLIS MARK S Director 1533 Sunset Drive, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000000842 SCORPION MOTORSPORTS EXPIRED 2011-01-03 2016-12-31 No data 14241 SW 129 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2013-04-03 1533 SUNSET DRIVE, SUITE 225, CORAL GABLES, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2013-04-03 MARQUEZ, JENNIFER M, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1533 SUNSET DRIVE, SUITE 225, CORAL GABLES, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1533 SUNSET DRIVE, SUITE 225, CORAL GABLES, FL 33143 No data
NAME CHANGE AMENDMENT 2007-03-21 SCORPION MOTORSPORTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State