Search icon

D & J'S MOTORSPORTS PROMOTION INC - Florida Company Profile

Company Details

Entity Name: D & J'S MOTORSPORTS PROMOTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & J'S MOTORSPORTS PROMOTION 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: 13 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: P09000003929
FEI/EIN Number 264051149

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

Address: 540271 LEM TURNER RD, CALLAHAN, FL, 32011
Mail Address: 540271 LEM TURNER RD, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKEN DAVID W President 540271 LEM TURNER RD, CALLAHAN, FL, 32011
HICKEN LISA L Vice President 540271 LEM TURNER RD, CALLAHAN, FL, 32011
Hicken David W Agent 540271 LEM TURNER RD, CALLAHAN, FL, 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072140 CALLAHAN RC RACEWAY EXPIRED 2019-06-28 2024-12-31 - 540271 LEM TURNER ROAD, CALLAHAN, FL, 32011
G15000040417 CALLAHAN SPEEDWAY EXPIRED 2015-04-22 2020-12-31 - 540271 LEM TURNER RD, CALLAHAN, FL, 32011
G09016900243 CALLAHN SPEEDWAY EXPIRED 2009-01-16 2014-12-31 - PO BOX 931, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 Hicken, David Wayne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-08-18 540271 LEM TURNER RD, CALLAHAN, FL 32011 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000708063 ACTIVE 1000001018817 DUVAL 2024-11-01 2044-11-06 $ 2,356.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000144160 ACTIVE 1000000982198 NASSAU 2024-03-07 2044-03-13 $ 989.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State