Search icon

MARTIN MOTORSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN 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: 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: 21 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2010 (15 years ago)
Document Number: P08000040019
FEI/EIN Number 510676888

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1711 SW 5th ave, POMPANO BEACH, FL, 33060, US
Mail Address: 1711 SW 5th ave, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKLESTINE MARTIN I President 1711 SW 5th ave, POMPANO BEACH, FL, 33060
FINKLESTINE MARTIN I Director 1711 SW 5th ave, POMPANO BEACH, FL, 33060
FINKLESTINE MARTIN P Agent 1711 SW 5th ave, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1711 SW 5th ave, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 1711 SW 5th ave, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2014-02-04 1711 SW 5th ave, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2010-08-24 - -
REGISTERED AGENT NAME CHANGED 2010-08-24 FINKLESTINE, MARTIN PIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State