Entity Name: | MOTORSPORTS UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTORSPORTS UNLIMITED, 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: | 21 Jun 1996 (29 years ago) |
Date of dissolution: | 01 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2023 (a year ago) |
Document Number: | P96000053188 |
FEI/EIN Number |
593384867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4824 ALT 19, PAM HARBOR, FL, 34683, US |
Mail Address: | 4824 ALT 19, PAM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRANTONI CONSTANCE W | Secretary | p.o. box 2621, TARPON SPRINGS, FL, 34688 |
PETRANTONI DAVID | Agent | 2892 GULF TO BAY, CLEARWATER, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000034171 | OUTPOST MARINE GROUP LLC | ACTIVE | 2015-04-03 | 2025-12-31 | - | 2892 GULF TO BAY, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-12-14 | 4824 ALT 19, PAM HARBOR, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-14 | 2892 GULF TO BAY, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-14 | PETRANTONI, DAVID | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 4824 ALT 19, PAM HARBOR, FL 34683 | - |
VOLUNTARY DISSOLUTION | 2023-12-01 | - | - |
REINSTATEMENT | 2023-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-11-23 | - | - |
AMENDMENT | 2018-11-01 | - | - |
AMENDMENT | 2018-06-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000373700 | ACTIVE | 20-004380-CO | COUNTY COURT, PINELLAS COUNTY | 2020-10-26 | 2025-11-23 | $16,324.78 | GABRIEL VIDICAN, 2961 GREENLEAF AVE, WILLMETTE, IL 60091 |
Name | Date |
---|---|
Reg. Agent Change | 2023-12-14 |
VOLUNTARY DISSOLUTION | 2023-12-01 |
REINSTATEMENT | 2023-01-12 |
Amendment | 2020-11-23 |
AMENDED ANNUAL REPORT | 2020-05-26 |
AMENDED ANNUAL REPORT | 2020-05-04 |
AMENDED ANNUAL REPORT | 2020-04-13 |
AMENDED ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-08-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State