Search icon

DOWNTOWN MOTORSPORTS, INC. - Florida Company Profile

Company Details

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

DOWNTOWN 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: 31 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P16000029726
FEI/EIN Number APPLIED FOR

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

Address: 1299 W MAIN STREET, PENSACOLA, FL, 32502, US
Mail Address: 1299 W MAIN STREET, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS TERRY EII Director 40 W NINE MILE RD, PENSACOLA, FL, 32534
POWERS TERRY EII President 40 W NINE MILE RD, PENSACOLA, FL, 32534
POWERS TERRY EII Treasurer 40 W NINE MILE RD, PENSACOLA, FL, 32534
MUSSLIN MELISSA M Director PMB 161 40 W NINE MILE RD, PENSACOLA, FL, 32534
MUSSLIN MELISSA M Secretary PMB 161 40 W NINE MILE RD, PENSACOLA, FL, 32534
POWERS TERRY EII Agent 40 W NINE MILE RD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 POWERS, TERRY E, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State