Search icon

AMERICAN PERFORMANCE MOTORSPORTS INC - Florida Company Profile

Company Details

Entity Name: AMERICAN PERFORMANCE MOTORSPORTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PERFORMANCE 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: 12 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P18000085796
FEI/EIN Number 83-2389004

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

Address: 3725 Naseem Ln, Sanford, FL, 32771-9109, US
Mail Address: 5397 Lake Bluff Terr, Sanford, FL, 32771, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CODY R President 5397 Lake Bluff Terr, Sanford, FL, 32771
Phillips Cody R Agent 5397 Lake Bluff Terr, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003871 ALL APPROVED MOTORS ACTIVE 2020-01-08 2025-12-31 - 9833 E HIBISCUS STREET #570843, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3725 Naseem Ln, Sanford, FL 32771-9109 -
CHANGE OF MAILING ADDRESS 2023-04-27 3725 Naseem Ln, Sanford, FL 32771-9109 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5397 Lake Bluff Terr, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-01-06 Phillips, Cody Ray -
AMENDMENT 2019-10-17 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000383166 ACTIVE 1000000959843 SEMINOLE 2023-07-31 2043-08-16 $ 7,152.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000383174 ACTIVE 1000000959844 SEMINOLE 2023-07-31 2043-08-16 $ 27,371.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000371120 ACTIVE 1000000959845 SEMINOLE 2023-07-31 2033-08-09 $ 341.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000134197 ACTIVE 1000000947929 SEMINOLE 2023-04-04 2043-04-05 $ 122,129.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000181438 ACTIVE 1000000947927 SEMINOLE 2023-04-04 2033-04-26 $ 385.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000062226 TERMINATED 1000000915045 LAKE 2022-01-31 2042-02-02 $ 55,920.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-12
Amendment 2019-10-17
REINSTATEMENT 2019-10-10
Domestic Profit 2018-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644588401 2021-02-09 0491 PPS 7064 Sampey Rd Unit 14, Groveland, FL, 34736-3303
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-3303
Project Congressional District FL-11
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20138.29
Forgiveness Paid Date 2021-10-25
7638747909 2020-06-17 0491 PPP 7064 Sampey Road, Groveland, FL, 34736-3303
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9808
Loan Approval Amount (current) 9808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Groveland, LAKE, FL, 34736-3303
Project Congressional District FL-11
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9921.13
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State