Search icon

PREDATOR PERFORMANCE RACING, INC.

Company Details

Entity Name: PREDATOR PERFORMANCE RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000086720
FEI/EIN Number 59-3542898
Address: 12280 75TH ST N, LARGO, FL 33773
Mail Address: 12280 75TH ST N, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LIGAS, LAWRENCE P Agent 12280 75TH ST N, LARGO, FL 33773

President

Name Role Address
HINTON, DAVID President 604 MARIVA AVE N, CLEARWATER, FL 33755

Director

Name Role Address
HINTON, DAVID Director 604 MARIVA AVE N, CLEARWATER, FL 33755
LIGAS, LAWRENCE P Director 9082 65TH ST, PINELLAS PARK, FL 33782

Secretary

Name Role Address
LIGAS, LAWRENCE P Secretary 9082 65TH ST, PINELLAS PARK, FL 33782

Treasurer

Name Role Address
LIGAS, LAWRENCE P Treasurer 9082 65TH ST, PINELLAS PARK, FL 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2001-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000084730 TERMINATED 1000000571590 PINELLAS 2014-01-08 2024-01-15 $ 386.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State