Search icon

SPEEDWAY OF AMERICA MOTOR SPORTS INC - Florida Company Profile

Company Details

Entity Name: SPEEDWAY OF AMERICA MOTOR SPORTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SPEEDWAY OF AMERICA MOTOR SPORTS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000005515
FEI/EIN Number 27-1332740

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

Address: 4071 CRYSTAL LAKE DR, POMPANO BEACH, FL 33064
Mail Address: 4071 CRYSTAL LAKE DR, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
MELLO, CAMILA S President 4071 CRYSTAL LAKE DR, POMPANO BEACH, FL 33064
MELLO, CAMILA S Director 4071 CRYSTAL LAKE DR, POMPANO BEACH, FL 33064
MELLO, CAMILA S Secretary 4071 CRYSTAL LAKE DR, POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4071 CRYSTAL LAKE DR, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-04-30 4071 CRYSTAL LAKE DR, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2015-04-30 CSG - CAPITAL SERVICES GROUP -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 446 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04
Domestic Profit 2011-01-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State