Search icon

DNS MOTORSPORTS INC. - Florida Company Profile

Company Details

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

DNS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000030645
FEI/EIN Number 83-4402935

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

Address: 3939 WEST STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 3939 WEST STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERONE DONALD EII President 3939 WEST STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
NERONE DONALD EII Director 3939 WEST STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
NERONE LINDA Treasurer 3939 WEST STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
NERONE LINDA Director 3939 WEST STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
NERONE DON Secretary 3939 WEST STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
NERONE DON Director 3939 WEST STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-10
Domestic Profit 2019-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State