Search icon

G.T. RACING INC - Florida Company Profile

Company Details

Entity Name: G.T. RACING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T. RACING 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: 20 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000103359
FEI/EIN Number 263757319

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

Address: 5636 DAWSON STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5636 DAWSON STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMILLE JOHNSON N President 5706 FUNSTON STREET, HOLLYWOOD, FL, 33023
SOMRA RAJINDRA Vice President 5706 FUNSTON STREET, HOLLYWOOD, FL, 33023
KERR & KERR LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08338900134 RJS MECHANICS EXPIRED 2008-12-03 2013-12-31 - 5706 FUNSTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-31 5636 DAWSON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2011-05-31 5636 DAWSON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2009-07-08 KERR & KERR LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-07-08 9924 SW 156TH CT., MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000714142 ACTIVE 1000000236911 BROWARD 2011-10-13 2031-11-02 $ 574.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000394374 ACTIVE 1000000220732 BROWARD 2011-06-20 2031-06-22 $ 400.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001150058 ACTIVE 1000000198655 BROWARD 2010-12-22 2030-12-29 $ 1,160.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ADDRESS CHANGE 2011-05-31
ADUNLAP 2011-05-26
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-07-08
Domestic Profit 2008-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State