Search icon

FLORIDA TRACKDAYS, INC

Company Details

Entity Name: FLORIDA TRACKDAYS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2009 (16 years ago)
Document Number: P09000020801
FEI/EIN Number 264390329
Address: 4594 N Hiatus Rd, Sunrise, FL, 33351, US
Mail Address: 4594 N Hiatus Rd, Sunrise, FL, 33351-7988, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tadros Chris Agent 12 SE. 7th St., Suite 803, Fort Lauderdale, FL, 33301

President

Name Role Address
WEST ANTHONY President 4594 N Hiatus Rd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-14 4594 N Hiatus Rd, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4594 N Hiatus Rd, Sunrise, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Tadros, Chris No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12 SE. 7th St., Suite 803, Fort Lauderdale, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000350890 TERMINATED 1000000826664 BROWARD 2019-05-13 2039-05-15 $ 4,734.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
JOSEPH SHALLOW, Appellant(s) v. FLORIDA TRACKDAYS, INC. and ANTHONY WEST, Appellee(s). 4D2024-0131 2024-01-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA006546

Parties

Name Joseph Shallow
Role Appellant
Status Active
Representations Adam Samuel Hecht, F. Gregory Barnhart, Kara Rockenbach Link, Daniel Marc Schwarz
Name FLORIDA TRACKDAYS, INC
Role Appellee
Status Active
Representations David Andrew Kirsch, Nicole F. Nachtsheim, Alan Lawson, Jason Brent Gonzalez, Jessica Leighann Slatten, Raymond Lee Cordova
Name Anthony West
Role Appellee
Status Active
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph Shallow
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description Appellee's Notice of Filing Answer Brief
On Behalf Of Florida TrackDays, Inc.
Docket Date 2024-08-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida TrackDays, Inc.
View View File
Docket Date 2024-07-09
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to August 18, 2024
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida TrackDays, Inc.
Docket Date 2024-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Shallow
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 670 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida TrackDays, Inc.
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Joseph Shallow
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-15
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice
Description Notice of Appellees' Position Regarding Appellant's Amended Motion for Extension of Time to File Initial Brief
On Behalf Of Joseph Shallow

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State