Search icon

RACEWAY TIRES & AUTOMOTIVE SERVICES, INC.

Company Details

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

Agent

Name Role Address
MCLAURY JAMEEL Agent 329 EUCLID AVE., DAYTONA BEACH, FL, 32118

President

Name Role Address
LANGLOIS SOPHIA B President 329 EUCLID AVE., DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
MICHELINI DAVID T Treasurer 5924 KENDREW DR., PORT ORANGE, FL, 32127

Secretary

Name Role Address
REID MELISSA D Secretary 439 FEDRERAL HILL RD., ORANGE PARK, FL, 32073

Director

Name Role Address
MCLAURY JAMEEL Director 329 EUCLID AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

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

Documents

Name Date
Domestic Profit 2014-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State