Search icon

MOTION MOTORSPORTS, INC. - Florida Company Profile

Company Details

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

MOTION 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: 04 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000010514
FEI/EIN Number 271833850

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

Address: 12592 sw 128th st, MIAMI, FL, 33186, US
Mail Address: 15606 SW 103 Terrace, MIAMI, FL, 33196, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS CHRISTOPHER J Agent 15606 SW 103 Terrace, MIAMI, FL, 33196
CURTIS CHRISTOPHER J President 15606 SW 103 Terrace, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 12592 sw 128th st, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-04-28 12592 sw 128th st, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 15606 SW 103 Terrace, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000534897 TERMINATED 1000000674690 DADE 2015-04-23 2035-04-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001350447 TERMINATED 1000000522262 DADE 2013-08-19 2033-09-05 $ 10,101.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State