Entity Name: | OUTLAW MOTORSPORTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OUTLAW 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: |
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: | 30 Sep 2013 (12 years ago) |
Document Number: | P13000080385 |
FEI/EIN Number |
352506678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12412 NC HWY 138, NORWOOD, NC, 28128, US |
Mail Address: | 12412 NC HWY 138, NORWOOD, NC, 28128, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEALEY JOHN | President | 2365 S CONGRESS AVE, WEST PALM BEACH, FL, 33406 |
SHEALEY JOHN | Director | 2365 S CONGRESS AVE, WEST PALM BEACH, FL, 33406 |
Jones Ryan | Director | 12412 NC HWY 138, NORWOOD, NC, 28128 |
YEEND JOHN | Agent | 2365 S CONGRESS AVE, WEST PALM BEACH, FL, 33406 |
SHEALEY JOHN | Secretary | 2365 S CONGRESS AVE, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 12412 NC HWY 138, NORWOOD, NC 28128 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 12412 NC HWY 138, NORWOOD, NC 28128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 2365 S CONGRESS AVE, WEST PALM BEACH, FL 33406 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-09-03 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State