Search icon

DMS RACING CORP - Florida Company Profile

Company Details

Entity Name: DMS RACING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMS RACING CORP 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: 03 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000090647
FEI/EIN Number 593521536

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

Address: 1725 S. NOVA RD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 1725 S. NOVA RD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRANGE DOUGLAS Manager 1725 S. NOVA RD, SOUTH DAYTONA, FL, 32119
STRANGE DOUGLAS Agent 1725 S. NOVA RD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 1725 S. NOVA RD, SUITE E9, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2015-10-23 1725 S. NOVA RD, SUITE E9, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 1725 S. NOVA RD, SUITE E9, SOUTH DAYTONA, FL 32119 -
AMENDMENT 2013-10-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25
Amendment 2015-10-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-29
Amendment 2013-10-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State