Search icon

STARK MOTORSPORTS CORPORATION - Florida Company Profile

Company Details

Entity Name: STARK MOTORSPORTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARK MOTORSPORTS CORPORATION 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: 02 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P18000031179
FEI/EIN Number 82-5079124

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

Address: 603 W Mowry Dr, Homestead, FL, 33035, US
Mail Address: 603 W Mowry Dr, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS President 603 W Mowry Dr, Homestead, FL, 33035
RODRIGUEZ LUIS Treasurer 603 W Mowry Dr, Homestead, FL, 33035
RODRIGUEZ LUIS Agent 603 W Mowry Dr, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 603 W Mowry Dr, Homestead, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 603 W Mowry Dr, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2024-05-01 603 W Mowry Dr, Homestead, FL 33035 -
REINSTATEMENT 2022-12-01 - -
REGISTERED AGENT NAME CHANGED 2022-12-01 RODRIGUEZ, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-08-03 - -
AMENDMENT 2018-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-12-01
Amendment 2021-08-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
Amendment 2018-04-16
Domestic Profit 2018-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State