Entity Name: | RACEWAY TIRES & AUTOMOTIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P14000061452 |
Address: | 4612 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32119 |
Mail Address: | 4612 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAURY JAMEEL | Agent | 329 EUCLID AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
LANGLOIS SOPHIA B | President | 329 EUCLID AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
MICHELINI DAVID T | Treasurer | 5924 KENDREW DR., PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
REID MELISSA D | Secretary | 439 FEDRERAL HILL RD., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
MCLAURY JAMEEL | Director | 329 EUCLID AVE., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000468351 | TERMINATED | 1000000666899 | VOLUSIA | 2015-03-19 | 2035-04-17 | $ 5,745.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000468369 | TERMINATED | 1000000666900 | VOLUSIA | 2015-03-19 | 2035-04-17 | $ 1,222.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Domestic Profit | 2014-07-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State