Search icon

NB MOTORSPORTS CORP - Florida Company Profile

Company Details

Entity Name: NB MOTORSPORTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NB MOTORSPORTS 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: 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: 25 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000055143
FEI/EIN Number 47-1198320

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

Address: 8019 RIDGE ROAD, PORT RICHEY, FL, 34668, US
Mail Address: 8019 RIDGE ROAD, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGESANO NICHOLAS President 8019 RIDGE ROAD, PORT RICHEY, FL, 34668
STERNER MATTHEW Director 9435 Royal Palm Ave, New Port Richey, FL, 34654
YOUSEF JANU Director 9526 BUD ST., HUDSON, FL, 34669
Borgesano Nicholas Agent 8019 Ridge Road, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127533 NB CUSTOMS, INC. EXPIRED 2014-12-18 2019-12-31 - 8019 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 8019 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Borgesano, Nicholas -
CHANGE OF MAILING ADDRESS 2016-03-30 8019 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 8019 Ridge Road, Port Richey, FL 34668 -
AMENDMENT 2015-01-02 - -
AMENDMENT 2014-10-14 - -
AMENDMENT 2014-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000388712 TERMINATED 1000000748847 HILLSBOROU 2017-06-28 2037-07-06 $ 1,562.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000177719 TERMINATED 1000000738590 HILLSBOROU 2017-03-27 2037-03-30 $ 2,531.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-29
Amendment 2015-01-02
Amendment 2014-10-14
Amendment 2014-08-14
Domestic Profit 2014-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State