Entity Name: | DEMON MOTORSPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEMON MOTORSPORTS, 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: | 27 Sep 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000107824 |
FEI/EIN Number |
261214366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6843 N CITRUS AVE, STE M, CRYSTAL RIVER, FL, 34428, US |
Mail Address: | 6843 N CITRUS AVE, STE Z, CRYSTAL RIVER, FL, 34428 |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWTHER RYAN | President | 8901 N HIMALAYAS PT, DUNNELLON, FL, 34433 |
LOWTHER JENIFER A | Vice President | 8901 N HIMALAYAS PT, DUNNELLON, FL, 34433 |
LOWTHER RYAN | Agent | 8901 N HIMALAYAS PT, DUNNELLON, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 6843 N CITRUS AVE, STE M, CRYSTAL RIVER, FL 34428 | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State