Search icon

CHECKERED FLAG SPRINT SERIES, INC.

Company Details

Entity Name: CHECKERED FLAG SPRINT SERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2008 (17 years ago)
Document Number: P08000010257
FEI/EIN Number 261911043
Address: 6333 BURTS RD., TAMPA, FL, 33619, US
Mail Address: 6333 BURTS RD., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
REHM Ann R Agent 6333 BURTS RD., TAMPA, FL, 33619

President

Name Role Address
REHM Ann R President 11108 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081893 TOP GUN SPRINT SERIES EXPIRED 2011-08-17 2016-12-31 No data 6333 BURTS RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-28 REHM, Ann R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001255752 TERMINATED 1000000285352 MIAMI-DADE 2013-08-08 2033-08-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001071961 TERMINATED 1000000284755 HILLSBOROU 2012-11-19 2022-12-28 $ 447.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State