Search icon

JG MOTORSPORTS INC.

Company Details

Entity Name: JG MOTORSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000076109
FEI/EIN Number 273486981
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
GOODICK JASON President 3661 LONDON RD., NAVARRE, FL, 32566

Treasurer

Name Role Address
GOODICK JASON Treasurer 3661 LONDON RD., NAVARRE, FL, 32566

Secretary

Name Role Address
GOODICK JASON Secretary 3661 LONDON RD., NAVARRE, FL, 32566

Director

Name Role Address
GOODICK JASON Director 3661 LONDON RD., NAVARRE, FL, 32566

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 No data 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 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State