Search icon

BAVARIAN MOTOR SPORT, INC. - Florida Company Profile

Company Details

Entity Name: BAVARIAN MOTOR SPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAVARIAN MOTOR SPORT, 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: 25 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000033585
FEI/EIN Number 593314043

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

Address: 342 Old Mill Rd, Enterprise, FL, 32725, US
Mail Address: 342 Old Mill Rd, enterprise, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUEDECKE GARY S President 342 OLD MILL ROAD, ENTERPRISE, FL, 32725
LUEDECKE GARY Agent 342 OLD MILL ROAD, ENTERPRISE, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 342 Old Mill Rd, Enterprise, FL 32725 -
CHANGE OF MAILING ADDRESS 2021-01-05 342 Old Mill Rd, Enterprise, FL 32725 -
REGISTERED AGENT NAME CHANGED 2010-03-12 LUEDECKE, GARY -
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 342 OLD MILL ROAD, ENTERPRISE, FL 32725 -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000607930 TERMINATED 1000000303334 SEMINOLE 2012-08-28 2032-09-19 $ 4,873.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000749512 TERMINATED 1000000177630 SEMINOLE 2010-06-25 2030-07-14 $ 8,561.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State