Search icon

MOTORSPORTS UNLIMITED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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