Search icon

G.T. PERFORMANCE MOTORSPORTS INC. - Florida Company Profile

Company Details

Entity Name: G.T. PERFORMANCE MOTORSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T. PERFORMANCE 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: 02 Sep 2010 (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: P10000072180
FEI/EIN Number 900606126

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

Address: 4780 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980, US
Mail Address: 4780 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abott Ricky D President 4780 Tamiami Trail, Port Charlotte, FL, 33980
Abott Ricky D Agent 4780 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-02 Abott, Ricky D -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 4780 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2013-01-09 4780 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 4780 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000640385 ACTIVE 1000000763031 CHARLOTTE 2017-11-16 2037-11-22 $ 902.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000640393 ACTIVE 1000000763032 CHARLOTTE 2017-11-16 2027-11-22 $ 546.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000640401 ACTIVE 1000000763033 CHARLOTTE 2017-11-16 2037-11-22 $ 324.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000532145 ACTIVE 1000000756717 CHARLOTTE 2017-09-13 2037-09-21 $ 3,482.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000532152 ACTIVE 1000000756718 CHARLOTTE 2017-09-13 2027-09-21 $ 1,272.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000328221 ACTIVE 1000000745371 CHARLOTTE 2017-06-02 2037-06-08 $ 5,590.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-11
Domestic Profit 2010-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State