Search icon

ACTION MOTORSPORTS INC. - Florida Company Profile

Company Details

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

ACTION 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: 08 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000074757
FEI/EIN Number 263160590

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

Address: 939 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990
Mail Address: 939 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
LYNCH JAMES Director 939 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990
LYNCH JAMES President 939 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990
LYNCH JAMES Secretary 939 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990
LYNCH JAMES Treasurer 939 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990
LYNCH KAREN V Vice President 939 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160580 SICILYMOTORS.COM EXPIRED 2009-09-30 2014-12-31 - 11485 CLEVELAND AVE, SUITE 1 AND 2, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 939 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2010-04-20 939 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186547 ACTIVE 1000000255715 LEE 2012-03-05 2032-03-14 $ 11,674.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000205834 LAPSED 1000000255720 LEE 2012-03-05 2022-03-21 $ 725.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000066543 ACTIVE 1000000202047 LEE 2011-01-21 2031-02-02 $ 11,347.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-11-02
ANNUAL REPORT 2009-10-05
ANNUAL REPORT 2009-01-28
Domestic Profit 2008-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State