Search icon

KODIAK RACING, INC. - Florida Company Profile

Company Details

Entity Name: KODIAK RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KODIAK RACING, 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: 26 Oct 2011 (13 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: P11000093387
FEI/EIN Number 453678305

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

Address: 1555 PALM BEACH LAKES BOULEVARD, SUITE 1100, WEST PALM BEACH, FL, 33401, US
Mail Address: 1555 PALM BEACH LAKES BOULEVARD, SUITE 1100, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECCLESTONE LLWYD E President 1555 PALM BEACH LAKES BOULEVARD #1100, WEST PALM BEACH, FL, 33401
LEYENDECKER HELENA Vice President 1555 PALM BEACH LAKES BOULEVARD #1100, WEST PALM BEACH, FL, 33401
GAMMON NANNETTE Vice President 1555 PALM BEACH LAKES BOULEVARD #1100, WEST PALM BEACH, FL, 33401
GAMMON NANNETTE Secretary 1555 PALM BEACH LAKES BOULEVARD #1100, WEST PALM BEACH, FL, 33401
GAMMON NANNETTE Agent 1555 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State