Search icon

APPLIED RACING TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: APPLIED RACING TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED RACING TECHNOLOGY, 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: 11 Dec 1998 (26 years ago)
Date of dissolution: 02 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: P98000103446
FEI/EIN Number 593549101

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

Address: 4400 118TH AVE. N., CLEARWATER, FL, 33762, US
Mail Address: 4400 118TH AVE. N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIED RACING TECHNOLOGY, INC. 401(K) PROFIT SHARING PLAN 2010 593549101 2011-03-17 APPLIED RACING TECHNOLOGY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 7275713023
Plan sponsor’s address 5020 110TH AVENUE NORTH, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 593549101
Plan administrator’s name APPLIED RACING TECHNOLOGY, INC.
Plan administrator’s address 5020 110TH AVENUE NORTH, CLEARWATER, FL, 33760
Administrator’s telephone number 7275713023

Signature of

Role Plan administrator
Date 2011-03-17
Name of individual signing KATHERINE STEINBACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-17
Name of individual signing KATHERINE STEINBACH
Valid signature Filed with authorized/valid electronic signature
APPLIED RACING TECHNOLOGY, INC. 401(K) PROFIT SHARING PLAN 2009 593549101 2010-08-11 APPLIED RACING TECHNOLOGY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454110
Sponsor’s telephone number 7275713023
Plan sponsor’s address 5020 110TH AVENUE NORTH, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 593549101
Plan administrator’s name APPLIED RACING TECHNOLOGY, INC.
Plan administrator’s address 5020 110TH AVENUE NORTH, CLEARWATER, FL, 33760
Administrator’s telephone number 7275713023

Signature of

Role Plan administrator
Date 2010-08-11
Name of individual signing KATHERINE STEINBACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-11
Name of individual signing KATHERINE STEINBACH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STEINBACH DEREK P Director 1357 MONTEREY CIRCLE NE, SAINT PETERSBURG, FL, 33704
STEINBACH KATHERINE E Director 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL, 33704
STEINBACH KATHERINE E Agent 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 1357 MONTEREY CIRCLE NE, ST. PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 4400 118TH AVE. N., SUITE 104, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2014-04-22 4400 118TH AVE. N., SUITE 104, CLEARWATER, FL 33762 -

Documents

Name Date
CORAPVDWN 2020-06-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State