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 |
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 |
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 | - | - |
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 |
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