Entity Name: | FLORIDA TRACK AND TURF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA TRACK AND TURF, 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: | 25 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2017 (8 years ago) |
Document Number: | P07000106925 |
FEI/EIN Number |
753265265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 79 North 5th Street, Eagle Lake, FL, 33839, US |
Mail Address: | P.O. Box 2069, Eagle Lake, FL, 33839, US |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAROZANICK Lisa | President | 27820 Riverwalk Way, Bonita Springs, FL, 34134 |
Narozanick William | Vice President | 27820 Riverwalk Way, Bonita Springs, FL, 34134 |
Narozanick William | Agent | 27820 Riverwalk Way, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-21 | 79 North 5th Street, Eagle Lake, FL 33839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 27820 Riverwalk Way, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 79 North 5th Street, Eagle Lake, FL 33839 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Narozanick, William | - |
REINSTATEMENT | 2017-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-03-10 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State