Search icon

RACES OVER, INC. - Florida Company Profile

Company Details

Entity Name: RACES OVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RACES OVER, 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: 31 Jan 2012 (13 years ago)
Document Number: P12000010454
FEI/EIN Number 45-4419571

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

Address: 3480 SE Martinique Trace #201, Stuart, FL, 34997, US
Mail Address: 1027 Rabbit Valley Rd, NW, Cleveland, FL, 37312, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rossman Steve P President 1027 Rabbit Valley Rd, NW, Cleveland, FL, 37312
ROSSMAN ANN F Secretary 1027 Rabbit Valley Rd., NW, Cleveland, TN, 37312
ROSSMAN ANN F Treasurer 1027 Rabbit Valley Rd., NW, Cleveland, TN, 37312
ROSSMAN STEPHEN P Agent 1027 Rabbit Valley Rd, NW, Cleveland, FL, 37312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3480 SE Martinique Trace #201, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-05-01 3480 SE Martinique Trace #201, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1027 Rabbit Valley Rd, NW, Cleveland, FL 37312 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State