Search icon

MCKIBBEN MOTORSPORTS LP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCKIBBEN MOTORSPORTS LP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: P94000047670
FEI/EIN Number 650495022
Mail Address: 20769 Hwy 27, Lake Wales, FL, 33853, US
Address: 7820 Tractor Rd, Sebring, FL, 33870, US
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES MCKIBBEN DIRC 2230 Lake Ariana Blvd, Auburndale, FL, 33823
McKibben Charles L President 2230 Lake Ariana Blvd., Auburndale, FL, 33823
McKibben Charles L Secretary 2230 Lake Ariana Blvd, Auburndale, FL, 33823
MCKIBBEN CHARLES L Treasurer 2230 Lake Ariana Blvd, Auburndale, FL, 33823
McKibben Casey L Vice President 8 Morton Rd, Winter Haven, FL, 33881
MCKIBBEN CHARLES L Agent 2230 Lake Ariana Blvd, Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086802 MCKIBBEN POWERSPORTS OF SEBRING ACTIVE 2022-07-21 2027-12-31 - 7820 TRACTOR ROAD, SEBRING, FL, 33876
G19000054870 MCKIBBEN POWERSPORTS OF LAKE PLACID EXPIRED 2019-05-06 2024-12-31 - 2724 S OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136
G18000007404 GARIBALDI TRUCKS EXPIRED 2018-01-14 2023-12-31 - 1103 WEST PLEASANT STREET, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 7820 Tractor Rd, Sebring, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 2230 Lake Ariana Blvd, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2023-02-21 7820 Tractor Rd, Sebring, FL 33870 -
AMENDMENT AND NAME CHANGE 2019-06-07 MCKIBBEN MOTORSPORTS LP INC. -
NAME CHANGE AMENDMENT 2003-05-27 MID-FLORIDA AUTO OUTLET, INC. -
NAME CHANGE AMENDMENT 1997-04-17 MCKIBBEN TRUCK CENTER INC. -
REINSTATEMENT 1997-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
Amendment and Name Change 2019-06-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102500.00
Total Face Value Of Loan:
102500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102500.00
Total Face Value Of Loan:
102500.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$102,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,254.51
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $102,498
Utilities: $1
Mortgage Interest: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State