Search icon

FCC MOTORSPORTS, INC - Florida Company Profile

Company Details

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

FCC 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: 29 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000104002
FEI/EIN Number 800671479

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

Address: 5010 US Highway 41 N, Palmetto, FL, 34221, US
Mail Address: 5010 US Highway 41 N, palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYS FREDERICK R President 313 24th ave east, BRADENTON, FL, 34208
WILLIAMS JASON L Vice President 6152 MISTY OAKS CT, SARASOTA, FL, 34243
WILLIAMS JASON L Agent 6152 MISTY OAKS CT, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 5010 US Highway 41 N, Unit A, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 5010 US Highway 41 N, Unit A, Palmetto, FL 34221 -
REINSTATEMENT 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 WILLIAMS, JASON L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-13 6152 MISTY OAKS CT, SARASOTA, FL 34243 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000043572 TERMINATED 1000000913805 MANATEE 2022-01-18 2042-01-26 $ 4,367.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J16000238505 TERMINATED 1000000709714 MANATEE 2016-03-31 2036-04-06 $ 1,067.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000086755 TERMINATED 1000000703864 MANATEE 2016-01-25 2036-01-27 $ 1,543.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15001085303 TERMINATED 1000000698901 MANATEE 2015-11-03 2035-12-04 $ 3,127.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15001085311 TERMINATED 1000000698902 MANATEE 2015-11-03 2025-12-04 $ 420.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000486213 TERMINATED 1000000672400 MANATEE 2015-04-10 2035-04-17 $ 1,004.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-07
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-13
Domestic Profit 2010-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State