Entity Name: | RE MOTORSPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RE MOTORSPORT CORP 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: | 07 May 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jun 2014 (11 years ago) |
Document Number: | P14000041081 |
FEI/EIN Number |
37-1756759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6089 S WILLLIAMSON BLVD, PORT ORANGE, FL, 32128, US |
Mail Address: | 13910 HUNTERS VALE ST, SAN ANTONIO, TX, 78230, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAR TAXES INC | Agent | - |
DE LA VEGA ROBERTO | President | 13910 HUNTERS VALE ST, SAN ANTONIO, TX, 78230 |
DE LA VEGA ERIK | Vice President | 13910 HUNTERS VALE ST, SAN ANTONIO, TX, 78230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 13088 SW 132ND CT, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 6089 S WILLLIAMSON BLVD, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 6089 S WILLLIAMSON BLVD, PORT ORANGE, FL 32128 | - |
AMENDMENT | 2014-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State