Search icon

IFEC MOTORSPORTS, INC - Florida Company Profile

Company Details

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

IFEC 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: 23 Apr 2012 (13 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: P12000038028
FEI/EIN Number 45-5123501

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

Address: 1145 S VOLUSIA AVE, ORANGE CITY, FL, 32763, US
Mail Address: 1145 S VOLUSIA AVE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Eduardo A President 1145 S VOLUSIA AVE, ORANGE CITY, FL, 32763
Ruiz Eduardo A Agent 1145 S VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 1145 S VOLUSIA AVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2017-06-19 1145 S VOLUSIA AVE, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 1145 S VOLUSIA AVE, ORANGE CITY, FL 32763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 Ruiz, Eduardo A -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-06-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-24
Domestic Profit 2012-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State