Search icon

GILBERT RACING, INC. - Florida Company Profile

Company Details

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

GILBERT RACING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 1999 (25 years ago)
Document Number: P99000096005
FEI/EIN Number 650963668

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

Address: 14201 S.W. 48TH COURT, MIRAMAR, FL, 33027, UN
Mail Address: 14201 S.W. 48TH COURT, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT SHAWN A Secretary 14201 S.W. 48TH COURT, MIRAMAR, FL, 33027
GILBERT SHAWN A Treasurer 14201 S.W. 48TH COURT, MIRAMAR, FL, 33027
GILBERT HENRY M President 14201 S.W. 48TH CT., MIRAMAR, FL, 33027
GILBERT SHAWN Agent 14201 SW 48TH COURT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006411 SPORTS CAR DRIVING EXPERIENCE ACTIVE 2013-01-17 2028-12-31 - 14201 SW 48TH COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 14201 S.W. 48TH COURT, MIRAMAR, FL 33027 UN -
REGISTERED AGENT NAME CHANGED 2008-01-14 GILBERT, SHAWN -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 14201 SW 48TH COURT, MIRAMAR, FL 33027 -

Court Cases

Title Case Number Docket Date Status
JOHN D. WEIDNER VS GILBERT RACING, INC. 4D2015-3669 2015-09-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-010784 (05)

Parties

Name JOHN D. WEIDNER
Role Appellant
Status Active
Representations Jay R. Jacknin, Neil B. Jagolinzer
Name GILBERT RACING, INC.
Role Appellee
Status Active
Representations JOEL S. FASS
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-28
Type Response
Subtype Response
Description Response ~ TO 1/26/16 ORDER
On Behalf Of JOHN D. WEIDNER
Docket Date 2016-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order petitioner shall file a supplemental appendix containing a transcript of the August 20, 2015 hearing on the motion to transfer venue at issue in this appeal. Fla. R. App. P. 9.220(a). Failure to provide an adequate record to demonstrate reversible error may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2016-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN D. WEIDNER
Docket Date 2016-01-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JOHN D. WEIDNER
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 17, 2015 motion for extension of time is granted on or before January 11, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **AMENDED**
On Behalf Of JOHN D. WEIDNER
Docket Date 2015-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **SEE AMENDED MOTION FILED 12/17/15**
On Behalf Of JOHN D. WEIDNER
Docket Date 2015-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GILBERT RACING, INC.
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 3, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 30, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GILBERT RACING, INC.
Docket Date 2015-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN D. WEIDNER
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 6, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN D. WEIDNER
Docket Date 2015-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN D. WEIDNER
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State