Search icon

SC MOTORSPORTS INC

Company Details

Entity Name: SC MOTORSPORTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000082624
FEI/EIN Number 86-3567958
Address: 4027 EXCHANGE AVE, NAPLES, FL, 34104, US
Mail Address: 4027 EXCHANGE AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AUER CHRISTINE Agent 3776 Arnold ave, NAPLES, FL, 34104

President

Name Role Address
AUER CHRISTINE President 3776 arnold ave, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108249 TIRE ONE ACTIVE 2022-09-02 2027-12-31 No data 4027 EXCHANGE AVE, UNIT 1, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 4027 EXCHANGE AVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-07-25 4027 EXCHANGE AVE, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 3776 Arnold ave, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000567990 ACTIVE 1000000969397 COLLIER 2023-11-08 2043-11-22 $ 7,884.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J24000000248 ACTIVE 11-2022-SC-003490-0001-XX CTY CT 20TH JUD COLLIER CTY FL 2023-05-19 2029-01-29 $4,308.66 RUBEN CONTRERAS, 2283 SOMERSET PL., NAPLES, FL 34120

Documents

Name Date
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-29
Domestic Profit 2020-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State