Search icon

MERCURY MOTORSPORTS, INC. - Florida Company Profile

Company Details

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

MERCURY 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000091646
FEI/EIN Number 271255190

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

Address: 1643 S.E. 10TH ST., DEERFIELD BEACH, FL, 33441, FL
Mail Address: 1643 S.E. 10TH ST., DEERFIELD BEACH, FL, 33441, FL
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON PETER C President 1643 S.E. 10TH ST., DEERFIELD BEACH, FL, 33441
Yankwitt Eric d Agent 2800 west state road 84, suite 118, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114259 STARWORKS MOTORSPORT EXPIRED 2012-11-29 2017-12-31 - 5300 POWERLINE ROAD, BAY 3, FORT LAUDERDALE, FL, 33309
G10000000532 STARWERKS RACING EXPIRED 2010-01-04 2015-12-31 - 5300 POWERLINE ROAD, BAY 3, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Yankwitt, Eric d -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2800 west state road 84, suite 118, 118, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 1643 S.E. 10TH ST., DEERFIELD BEACH, FL 33441 FL -
CHANGE OF MAILING ADDRESS 2010-03-25 1643 S.E. 10TH ST., DEERFIELD BEACH, FL 33441 FL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001156370 TERMINATED 1000000640736 BROWARD 2014-09-11 2024-12-17 $ 615.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001111096 TERMINATED 1000000516119 BROWARD 2013-06-05 2023-06-12 $ 1,218.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-20
ADDRESS CHANGE 2010-03-25
ANNUAL REPORT 2010-02-22
Domestic Profit 2009-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State