Entity Name: | FIREBALL SPEEDWAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIREBALL SPEEDWAY, 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: | 10 Dec 1999 (25 years ago) |
Date of dissolution: | 01 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2022 (3 years ago) |
Document Number: | P99000106936 |
FEI/EIN Number |
593613439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 BAY CIRCLE, INDIAN HARBOR BEACH, FL, 32937 |
Mail Address: | 502 BAY CIRCLE, INDIAN HARBOR BEACH, FL, 32937 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRESSER MATTHEW | Director | 502 BAY CIRCLE, INDIAN HARBOR BEACH, FL, 32937 |
DRESSER ERIN T | Director | 502 BAY CIRCLE, INDIAN HARBOR BEACH, FL, 32937 |
DRESSER MATTHEW W | Agent | 502 BAY CIRCLE, INDIAN HARBOR BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 | - | - |
REINSTATEMENT | 2016-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | DRESSER, MATTHEW W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000264246 | TERMINATED | 1000000890391 | BREVARD | 2021-05-24 | 2041-05-26 | $ 958.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13000760695 | TERMINATED | 1000000488766 | BREVARD | 2013-04-11 | 2033-04-17 | $ 1,062.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J08000320821 | TERMINATED | 1000000090817 | 5886 7407 | 2008-09-11 | 2028-10-01 | $ 5,676.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-04-13 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State