Entity Name: | SLOT CAR RACEWAYS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P99000076555 |
FEI/EIN Number | 593595143 |
Address: | 2125 MARINER BLVD, SPRING HILL, FL, 34609 |
Mail Address: | 15213 WILLOWOOD LN., SPRING HILL, FL, 34604 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWLEY ROY V | Agent | WILLOWOOD LANE, SPRING HILL, FL, 34604 |
Name | Role | Address |
---|---|---|
DEZMAIN ADAM | President | 15213 WILLOWOOD LANE, SPRING HILL, FL, 34604 |
Name | Role | Address |
---|---|---|
DEZMAIN ADAM | Director | 15213 WILLOWOOD LANE, SPRING HILL, FL, 34604 |
CRAWLEY ROY V | Director | 15213 WILLOWOOD LANE, SPRING HILL, FL, 34604 |
Name | Role | Address |
---|---|---|
VASSEUR PETER P | Vice President | 4012 BRNCHMARK TRAIL, SPRING HILL, FL, 34604 |
Name | Role | Address |
---|---|---|
CRAWLEY ROY V | Secretary | 15213 WILLOWOOD LANE, SPRING HILL, FL, 34604 |
Name | Role | Address |
---|---|---|
CRAWLEY ROY V | Treasurer | 15213 WILLOWOOD LANE, SPRING HILL, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-20 | 2125 MARINER BLVD, SPRING HILL, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-20 | 2125 MARINER BLVD, SPRING HILL, FL 34609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-02-01 |
ANNUAL REPORT | 2001-07-31 |
ANNUAL REPORT | 2000-03-21 |
Domestic Profit | 1999-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State