Search icon

MID FLORIDA MOTORSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: MID FLORIDA MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID FLORIDA MOTORSPORTS, 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: 18 Sep 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000081402
FEI/EIN Number 593470392

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 217 CRESS RUN, OVIEDO, FL, 32765, US
Mail Address: 217 CRESS RUN, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAIR GARY W Director 217 CRESS RUN, OVIEDO, FL, 32765
ADAIR GARY W. Agent 217 CRESS RUN, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-29 217 CRESS RUN, OVIEDO, FL 32765 -
CANCEL ADM DISS/REV 2007-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 217 CRESS RUN, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2007-10-29 217 CRESS RUN, OVIEDO, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1998-05-05 ADAIR, GARY W. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000012584 LAPSED 07-CA-3426-15-K 18TH CIRCUIT - SEMINOLE CNTY 2008-01-14 2013-01-15 $35,661.75 REGIONS BANK, 417 NORTH 20TH STREET, AL-BHM-MO-02, BIRMINGHAM, AL 35203
J01000045977 LAPSED 01-CA-678-15G CIRCUIT COURT, SEMINOLE COUNTY 2001-10-30 2006-11-26 $28,183.62 JOHN CREEKMORE, P.O. BOX 622127, OVIEDO, FL 32762

Documents

Name Date
REINSTATEMENT 2007-10-29
REINSTATEMENT 2006-08-08
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State