Entity Name: | HOT RODGER'S SPEED SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOT RODGER'S SPEED SHOP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2005 (20 years ago) |
Document Number: | P95000091721 |
FEI/EIN Number |
593357216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8724 THORNWOOD LANE, TAMPA, FL, 33615 |
Mail Address: | 8724 THORNWOOD LANE, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGOLE GEORGE | Director | 8724 THORNWOOD LN, TAMPA, FL, 33615 |
INGOLE GEORGE | Agent | 8724 THORNWOOD LN, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-19 | 8724 THORNWOOD LANE, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2008-04-19 | 8724 THORNWOOD LANE, TAMPA, FL 33615 | - |
REINSTATEMENT | 2005-05-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-09 | 8724 THORNWOOD LN, TAMPA, FL 33615 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State