Search icon

BARRACUDA MOTORSPORTS, INC.

Company Details

Entity Name: BARRACUDA MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000089170
FEI/EIN Number 59-3416183
Address: 3350 LA CONDESA ST, GULF BREEZE, FL 32563
Mail Address: 3350 LA CONDESA ST, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
FORTE, CARLO EJR Agent 3350 LA CONDESA ST, GULF BREEZE, FL 32563

President

Name Role Address
FORTE, CARLO EJR President 3350 LA CONDESA ST, GULF BREEZE, FL 32563

Secretary

Name Role Address
FORTE, CARLO EJR Secretary 3350 LA CONDESA ST, GULF BREEZE, FL 32563

Treasurer

Name Role Address
FORTE, CARLO EJR Treasurer 3350 LA CONDESA ST, GULF BREEZE, FL 32563

Director

Name Role Address
FORTE, CARLO EJR Director 3350 LA CONDESA ST, GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 3350 LA CONDESA ST, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2017-04-29 3350 LA CONDESA ST, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3350 LA CONDESA ST, GULF BREEZE, FL 32563 No data
AMENDMENT AND NAME CHANGE 1996-12-09 BARRACUDA MOTORSPORTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State