Search icon

RACETRAC, INC.

Company Details

Entity Name: RACETRAC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Jun 1987 (38 years ago)
Document Number: P14841
FEI/EIN Number 630642959
Address: 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339, US
Mail Address: 200 GALLERIA PARKWAY SE, SUITE 900, ATTN: JAMES SHADE, ATLANTA, GA, 30339, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Secretary

Name Role Address
BOLCH SUSAN BASS Secretary 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339

Asst

Name Role Address
AKERS JOSEPH H Asst 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339

Chief Executive Officer

Name Role Address
MORHOUS NATALIE B Chief Executive Officer 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339

Chie

Name Role Address
ISBILL MELANIE B Chie 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339

Director

Name Role Address
BOLCH JORDAN B Director 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339

Vice President

Name Role Address
GIAMBALVO JUSTEN Vice President 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050619 RACETRAC ACTIVE 2023-04-21 2028-12-31 No data 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30348
G10000015383 RACEWAY ACTIVE 2010-02-17 2025-12-31 No data 200 GALLERIA PKWY SE, SUITE 900, ATLANTA, GA, 30339
G06361900274 RACETRAC ACTIVE 2006-12-27 2026-12-31 No data 200 GALLERIA PARKWAY SE, SUITE 900, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-12-07 RACETRAC, INC. No data
SHARE EXCHANGE 2003-02-20 No data No data
MERGER 2000-11-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000032541

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000175572 TERMINATED 0000487386 02859 01128 2003-05-05 2008-05-20 $ 5,035.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033
J03000175580 TERMINATED 0000487387 02859 01129 2003-05-05 2008-05-20 $ 2,399.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033
J03000175606 TERMINATED 0000487389 02859 01127 2003-05-05 2008-05-20 $ 567.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033
J03000175614 TERMINATED 0000487390 02859 01126 2003-05-05 2008-05-20 $ 103.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033

Court Cases

Title Case Number Docket Date Status
Racetrac, Inc. and Broadspire Services, Inc., Appellant(s) v. Aaron Welter, Appellee(s). 1D2024-1000 2024-04-17 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-018057RAA

Parties

Name RACETRAC, INC.
Role Appellant
Status Active
Representations Bryan A Lowe, Jessica Christy Conner
Name BROADSPIRE SERVICES, INC.
Role Appellant
Status Active
Representations Bryan A Lowe
Name Aaron Welter
Role Appellee
Status Active
Representations Michael George Sexton
Name Robert A. Arthur
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-644 pages
On Behalf Of Julie Hunsaker WC
Docket Date 2024-05-16
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Racetrac, Inc.
Docket Date 2024-05-16
Type Record
Subtype Appendix
Description Appendix to response
On Behalf Of Racetrac, Inc.
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Aaron Welter
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description Notice of Appellant's Failure to Deposit Estimated Cost of Preparation of the Record on Appeal
On Behalf Of David W. Langham
Docket Date 2024-05-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Racetrac, Inc.
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-09-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Aaron Welter
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Aaron Welter
Docket Date 2024-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Racetrac, Inc.
Docket Date 2024-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aaron Welter
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Racetrac, Inc.
Docket Date 2024-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Racetrac, Inc.
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Racetrac, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2024-04-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State