Search icon

DRD MOTORSPORTS INC.

Company Details

Entity Name: DRD MOTORSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2022 (2 years ago)
Document Number: P22000083111
FEI/EIN Number 223889516
Address: 179 OAK AVE, COCOA BEACH, FL, 32931, US
Mail Address: 179 OAK AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DERDERIAN DAVID R Agent 179 OAK AVE, COCOA BEACH, FL, 32931

President

Name Role Address
DERDERIAN DAVID R President 179 OAK AVE, COCOA BEACH, FL, 32931

Officer

Name Role Address
DERDERIAN DAVID R Officer 179 OAK AVE, COCOA BEACH, FL, 32931

Court Cases

Title Case Number Docket Date Status
DRD Motorsports, Inc., and David Derderian, Appellant(s), v. James McQueen and Jordan M. Johnson, Appellee(s). 5D2024-2463 2024-09-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-SC-57206

Parties

Name DRD MOTORSPORTS INC.
Role Appellant
Status Active
Representations Stephen Jay Stanley
Name David Derderian
Role Appellant
Status Active
Name James McQueen
Role Appellee
Status Active
Representations Michael Alexander Hurckes
Name Jordan M. Johnson
Role Appellee
Status Active
Name Hon. Kathryn C Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-17
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NTC ACCEPTED
View View File
Docket Date 2024-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of DRD Motorsports, Inc.
Docket Date 2024-10-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA'S W/IN 5 DYS FILE AMENDED NTC W/DRAW; NTC STRICKEN
View View File
Docket Date 2024-09-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/03/2024
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of DRD Motorsports, Inc.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
Domestic Profit 2022-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State