Search icon

SUBLUXATOR RACING TEAM, INC. - Florida Company Profile

Company Details

Entity Name: SUBLUXATOR RACING TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBLUXATOR RACING TEAM, 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: 31 Jan 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000009048
FEI/EIN Number 650560643

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

Address: 11905-C N. TAMIAMI TRAIL, NAPLES, FL, 34110
Mail Address: 11905-C N. TAMIAMI TRAIL, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMAN GREG Director 11905-C N. TAMIAMI TRAIL, NAPLES, FL, 33963
LOMAN SHERRI Secretary 11905-C N. TAMIAMI TRAIL, NAPLES, FL, 33963
LOMAN SHERRI Director 11905-C N. TAMIAMI TRAIL, NAPLES, FL, 33963
LOMAN GREG Agent 11905-C N. TAMIAMI TRAIL, NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 11905-C N. TAMIAMI TRAIL, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 1999-05-08 11905-C N. TAMIAMI TRAIL, NAPLES, FL 34110 -
REINSTATEMENT 1997-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-03-13
REINSTATEMENT 1997-12-15
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State