Search icon

HIBOOST MOTORSPORTS INC - Florida Company Profile

Company Details

Entity Name: HIBOOST MOTORSPORTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIBOOST 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: 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: 16 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000052631
FEI/EIN Number 47-4313824

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

Address: 1618 se village green dr, PORT ST LUCIE, FL, 34952, US
Mail Address: 1618 se village green dr, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ALON President 5565 NW MANILLE DR, PORT ST LUCIE, FL, 34983
JONES ALON Agent 5565 NW MANVILLE DR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1618 se village green dr, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-04-13 1618 se village green dr, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 JONES, ALON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000102566 TERMINATED 1000000775271 ST LUCIE 2018-03-05 2038-03-07 $ 3,258.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-10-13
Domestic Profit 2015-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State