Search icon

RACERS EDGE, INC. - Florida Company Profile

Company Details

Entity Name: RACERS EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RACERS EDGE, 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: 17 Nov 1993 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000079406
FEI/EIN Number 650452113

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

Address: 4100 N. POWERLINE RD., F-4, POMPANO BEACH, FL, 33073, US
Mail Address: 4100 N. POWERLINE RD., F-4, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWITZER MARGARET M. President 10683 NW. 17TH CT., CORAL SPRINGS, FL
SWITZER BRANDON J. Secretary 10683 N.W. 17TH CT., CORAL SPRINGS, FL
SWITZER BRANDON J. Treasurer 10683 N.W. 17TH CT., CORAL SPRINGS, FL
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 4100 N. POWERLINE RD., F-4, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 1996-04-24 4100 N. POWERLINE RD., F-4, POMPANO BEACH, FL 33073 -
AMENDMENT 1993-12-28 - -

Documents

Name Date
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State