Entity Name: | JUDGE MOTOR SPORTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUDGE MOTOR SPORTS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P07000049585 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6114 9th ave cir, Bradenton, FL, 34212, US |
Mail Address: | 6114 9th ave cir, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDGE TIMOTHY J. | President | 6114 9th ave cir, Bradenton, FL, 34212 |
Judge Timothy | Agent | 6114 9th ave cir, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 6114 9th ave cir, Bradenton, FL 34212 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | Judge, Timothy | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 6114 9th ave cir, Bradenton, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 6114 9th ave cir, Bradenton, FL 34212 | - |
REINSTATEMENT | 2019-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-28 |
REINSTATEMENT | 2019-05-23 |
Domestic Profit | 2007-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State