Entity Name: | RE MOTORSPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
---|---|
STAR TAXES INC | Agent |
Name | Role | Address |
---|---|---|
DE LA VEGA ROBERTO | President | 13910 HUNTERS VALE ST, SAN ANTONIO, TX, 78230 |
Name | Role | Address |
---|---|---|
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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 6089 S WILLLIAMSON BLVD, PORT ORANGE, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 6089 S WILLLIAMSON BLVD, PORT ORANGE, FL 32128 | No data |
AMENDMENT | 2014-06-09 | No data | No data |
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 Feb 2025
Sources: Florida Department of State