Search icon

GILBERT MOTORSPORTS INC. - Florida Company Profile

Company Details

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

GILBERT 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: 07 May 2008 (17 years ago)
Document Number: P08000046182
FEI/EIN Number 830511755

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

Address: 14201 SW 48TH COURT, MIRAMAR, FL, 33027, UN
Mail Address: 14201 SW 48TH COURT, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT HENRY President 14201 SW 48TH COURT, MIRAMAR, FL, 33027
GILBERT SHAWN Vice President 14201 SW 48TH COURT, MIRAMAR, FL, 33027
GILBERT HENRY Agent 14201 SW 48TH COURT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048256 PERFORMANCE DRIVING GROUP ACTIVE 2013-05-22 2028-12-31 - 14201 S.W. 48TH COURT, MIRAMAR, FL, 33027
G08129900186 HOOKED ON DRIVING EXPIRED 2008-05-08 2013-12-31 - 14201 SW 48TH COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 14201 SW 48TH COURT, MIRAMAR, FL 33027 UN -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State