Search icon

MOTORSPORTS STAFFING, INC.

Company Details

Entity Name: MOTORSPORTS STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: P18000014041
FEI/EIN Number 82-4409584
Address: 130 EARWOOD BLVD, SEBRING, FL, 33870, US
Mail Address: 3115 81ST CT E,, BRADENTON, FL, 34211, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
MULLEN STEPHEN M Agent 3115 81st CT E, BRADENTON, FL, 342110103

Secretary

Name Role Address
Laplante Hollye Secretary 5932 TANGERINE AVE. S., GULFPORT, FL, 33707

Treasurer

Name Role Address
MULLEN STEPHEN Treasurer 3115 81ST CT E, BRADENTON, FL, 34211

President

Name Role Address
MILLER LELAND President 6380 STURBIRDGE CT, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149387 MOTORSPORTS STAFFING ACTIVE 2021-11-08 2026-12-31 No data 3115 81ST CT E, SUITE 103, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-14 MULLEN, STEPHEN M No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 3115 81st CT E, STE 103, BRADENTON, FL 34211-0103 No data
NAME CHANGE AMENDMENT 2022-07-11 MOTORSPORTS STAFFING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 130 EARWOOD BLVD, SEBRING, FL 33870 No data
AMENDMENT 2021-08-11 No data No data
CHANGE OF MAILING ADDRESS 2021-06-29 130 EARWOOD BLVD, SEBRING, FL 33870 No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-07
Name Change 2022-07-11
ANNUAL REPORT 2022-01-04
Amendment 2021-08-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-05
Domestic Profit 2018-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State