Search icon

AVID MOTORSPORTS, INC. - Florida Company Profile

Company Details

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

AVID 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: 30 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000071030
FEI/EIN Number 273350493

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

Address: 1401 Green Rd, Suite A, Pompano Beach, FL, 33064, US
Mail Address: 1401 Green Rd, Suite A, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTO CARLOS President 1401 Green Rd, Pompano Beach, FL, 33064
COTTO CARLOS Director 1401 Green Rd, Pompano Beach, FL, 33064
BOATMAN JAMES AJR. Agent 3021 AIRPORT PULLING ROAD, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079750 AVID MOTORSPORTS EXPIRED 2010-08-30 2015-12-31 - 4363 SW 10TH PLACE, APT 202, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-17 3021 AIRPORT PULLING ROAD, STE. 202, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1401 Green Rd, Suite A, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-04-21 1401 Green Rd, Suite A, Pompano Beach, FL 33064 -
AMENDMENT 2010-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000677237 ACTIVE 1000000795362 PALM BEACH 2018-09-06 2028-10-03 $ 834.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000632423 TERMINATED 1000000483724 BROWARD 2013-03-20 2033-03-27 $ 13,175.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000416371 TERMINATED 1000000449858 BROWARD 2013-02-11 2033-02-13 $ 923.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-02-23
Reg. Agent Change 2014-11-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-10
ADDRESS CHANGE 2011-05-24
ANNUAL REPORT 2011-04-04
Amendment 2010-09-17
Domestic Profit 2010-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State