Search icon

TIERRA VERDE MOTOR SPORTS, INC.

Company Details

Entity Name: TIERRA VERDE MOTOR SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2015 (9 years ago)
Document Number: P15000080804
FEI/EIN Number APPLIED FOR
Address: 545 PINELLAS BAYWAY #406, TIERRA VERDE, FL, 33715, US
Mail Address: 545 PINELLAS BAYWAY #406, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Director

Name Role Address
JOHNSON DIRK Director 545 PINELLAS BAYWAY #406, TIERRA VERDE, FL, 33715

President

Name Role Address
JOHNSON DIRK President 545 PINELLAS BAYWAY #406, TIERRA VERDE, FL, 33715

Secretary

Name Role Address
GANCARZ MARY Secretary 545 PINELLAS BAYWAY #406, TIERRA VERDE, FL, 33715

Treasurer

Name Role Address
GANCARZ MARY Treasurer 545 PINELLAS BAYWAY #406, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 545 PINELLAS BAYWAY #406, TIERRA VERDE, FL 33715 No data
CHANGE OF MAILING ADDRESS 2016-01-13 545 PINELLAS BAYWAY #406, TIERRA VERDE, FL 33715 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000511071 ACTIVE 1000000967702 PINELLAS 2023-10-17 2033-10-25 $ 634.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-13
Domestic Profit 2015-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State