Search icon

RACETRACK SERVICE STATION, INC. - Florida Company Profile

Company Details

Entity Name: RACETRACK SERVICE STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RACETRACK SERVICE STATION, 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: 02 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000008431
FEI/EIN Number 65-5544700

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

Address: 14903 Bruce B Downs Blvd, Tampa, FL, 33613, US
Mail Address: 6431 renwick cir, Tampa, FL, 33647, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
saltii f President 3944 gall blvd, zephyrhills, FL, 33541
saltii f preside Agent 6431 renwick cir, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 14903 Bruce B Downs Blvd, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2020-05-20 14903 Bruce B Downs Blvd, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 6431 renwick cir, Tampa, FL 33647 -
REINSTATEMENT 2018-09-15 - -
REGISTERED AGENT NAME CHANGED 2018-09-15 saltii, f, president -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-09-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State