Search icon

X GATOR MOTORSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: X GATOR MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X GATOR MOTORSPORTS, INC. 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: 02 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: P15000000579
FEI/EIN Number 320456280

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

Address: 4629 N DIXIE HWY, DEERFIELD BEACH, FL, 33064, US
Mail Address: 4629 N DIXIE HWY, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA JOSE P President 4629 N DIXIE HWY, DEERFIELD BEACH, FL, 33064
PEREIRA JOSE J Agent 4629 N DIXIE HWY, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 4629 N DIXIE HWY, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 4629 N DIXIE HWY, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-02-10 4629 N DIXIE HWY, DEERFIELD BEACH, FL 33064 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 PEREIRA, JOSE J -
AMENDMENT 2015-09-30 - -
AMENDMENT 2015-06-15 - -
AMENDMENT 2015-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000706281 ACTIVE 1000001018464 BROWARD 2024-10-29 2044-11-06 $ 5,117.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000706299 ACTIVE 1000001018465 BROWARD 2024-10-29 2044-11-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000047777 ACTIVE 1000000922941 BROWARD 2024-01-18 2044-01-24 $ 2,054.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
Amendment 2015-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State