Search icon

BEANNIE'S MOTORSPORTS INC. - Florida Company Profile

Company Details

Entity Name: BEANNIE'S MOTORSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEANNIE'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2010 (14 years ago)
Document Number: P10000098367
FEI/EIN Number 274149966

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

Address: 412 6th Street, HOLLY HILL, FL, 32117, US
Mail Address: 412 6th Street, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR WHITNEY C President 412 6th Street, Holly Hill, FL, 32117
TAYLOR LARRY L Vice President 412 6th STreet, Holly Hill, FL, 32117
Taylor WHITNEY C Agent 412 6th Street, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 412 6th Street, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2019-01-28 412 6th Street, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2019-01-28 Taylor, WHITNEY C -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 412 6th Street, Holly Hill, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State