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