Search icon

AMERICAN SPIRIT MOTORSPORTS, INC.

Company Details

Entity Name: AMERICAN SPIRIT MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000020604
FEI/EIN Number 59-3365345
Address: 20150 INDEPENDENCE BLVD, STE B, GROVELAND, FL 34736
Mail Address: 17515 DEER ISLAND RD, DEER ISLAND, FL 32778
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ACKERBLOOM, THURSTON R Agent 20150 INDEPENDENCE BLVD., STE B, GROVELAND, FL 34736

President

Name Role Address
ACKERBLOOM, THURSTON R President 20150 INDEPENDENCE BLVD, STE B GROVELAND, FL 34736

Director

Name Role Address
ACKERBLOOM, THURSTON R Director 20150 INDEPENDENCE BLVD, STE B GROVELAND, FL 34736

Secretary

Name Role Address
ACKERBLOOM, MARILINA D Secretary 20150 INDEPENDENCE BLVD, STE B GROVELAND, FL 34736

Treasurer

Name Role Address
ACKERBLOOM, MARILINA D Treasurer 20150 INDEPENDENCE BLVD, STE B GROVELAND, FL 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-02-20 20150 INDEPENDENCE BLVD, STE B, GROVELAND, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2013-02-19 ACKERBLOOM, THURSTON R No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 20150 INDEPENDENCE BLVD., STE B, GROVELAND, FL 34736 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 20150 INDEPENDENCE BLVD, STE B, GROVELAND, FL 34736 No data

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State