Search icon

JG MOTORSPORTS INC. - Florida Company Profile

Company Details

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

JG 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 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000076109
FEI/EIN Number 273486981

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

Address: 3661 LONDON RD., NAVARRE, FL, 32566, US
Mail Address: 3661 LONDON RD., NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODICK JASON President 3661 LONDON RD., NAVARRE, FL, 32566
GOODICK JASON Treasurer 3661 LONDON RD., NAVARRE, FL, 32566
GOODICK JASON Secretary 3661 LONDON RD., NAVARRE, FL, 32566
GOODICK JASON Director 3661 LONDON RD., NAVARRE, FL, 32566
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089588 B&B MUFFLER AND DYNO SHOP EXPIRED 2010-09-29 2015-12-31 - 20 SE EGLIN PKWY, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000752357 ACTIVE 1000000239564 OKALOOSA 2011-11-03 2031-11-17 $ 2,117.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-09-17

Date of last update: 03 May 2025

Sources: Florida Department of State