Entity Name: | TKR MOTORSPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TKR 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: | 17 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000023720 |
FEI/EIN Number |
272172910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 523 SW 10th Street, Fort Lauderdale, FL, 33315, US |
Mail Address: | 523 SW 10th Street, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RARICK TIMOTHY | President | 523 SW 10th Street, Fort Lauderdale, FL, 33315 |
RARICK TIMOTHY | Agent | 523 SW 10th Street, Fort Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 523 SW 10th Street, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 523 SW 10th Street, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 523 SW 10th Street, Fort Lauderdale, FL 33315 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State