Search icon

RE MOTORSPORT CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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