Search icon

LAKELAND DRAG STRIP INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND DRAG STRIP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LAKELAND DRAG STRIP INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Aug 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S77220
FEI/EIN Number 59-3317178

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

Address: 8100 NORTH STATE ROAD 33, LAKELAND, FL 33809
Mail Address: 3864 BERKLEY ROAD, AUBURNDALE, FL 33823
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIKER, ROY E Agent 3864 BERKLEY ROAD, AUBURNDALE, FL 33823
SPIKER, ROY E President 3864 BERKLEY ROAD, AUBURNDALE, FL 33823
SPIKER, ROY E Secretary 3864 BERKLEY ROAD, AUBURNDALE, FL 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 3864 BERKLEY ROAD, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2013-04-21 8100 NORTH STATE ROAD 33, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 8100 NORTH STATE ROAD 33, LAKELAND, FL 33809 -
CANCEL ADM DISS/REV 2005-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000379004 TERMINATED 1000000665133 POLK 2015-03-09 2035-03-18 $ 8,155.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000197117 TERMINATED 1000000652703 POLK 2015-01-29 2035-02-05 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000518923 LAPSED 2010-CA-005171 10TH JUD CIRCUIT, POLK COUNTY 2011-07-26 2016-08-15 $99,623.84 PATRICK JONES, 5195 BAILEY ROAD, MULBERRY, FL 33860
J11000258025 TERMINATED 1000000212759 POLK 2011-04-21 2031-04-27 $ 532.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000258033 TERMINATED 1000000212760 POLK 2011-04-21 2031-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE VS LAKELAND DRAG STRIP, INC., ET AL 2D2017-4347 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
16-CA-1055

Parties

Name VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Representations ROBIN BRESKY, ESQ., JONATHAN MANN, ESQ., DAVID J. ZAPPITELL, ESQ., Gabriel F. Zambrano, Esq.
Name LAKELAND DRAGWAY INC
Role Appellee
Status Active
Name ORLANDO SPPED WORLD, INC.
Role Appellee
Status Active
Name TATO ACEVEDO
Role Appellee
Status Active
Name LAKELAND DRAG STRIP INC.
Role Appellee
Status Active
Representations JOHN A. RINE, ESQ., ERIN M. DIAZ, ESQ., Jenna L. Fischman, Esq., CARLOS J. JIMENEZ, ESQ., MICHAEL R. D' LUGO, ESQ., DAVID L. LUCK, ESQ., CINDY J. MISHCON, ESQ., TAYLOR K. MCKNIGHT, ESQ.
Name OZVALDO MOYA
Role Appellee
Status Active
Name DANNY FROMETA
Role Appellee
Status Active
Name D C O M MOTORSPORTS, INC.
Role Appellee
Status Active
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2020-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2019-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 03, 2019, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed September 6, 2019, for continuance of oral argument is granted. Oral argument scheduled for October 1, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-08-26
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF THEIR MOTION TO CONTINUE ANDRESCHEDULE ORAL ARGUMENT
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2019-08-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO CONTINUE AND RESCHEDULE ORAL ARGUMENT
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2019-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COMPOSITE EXHIBIT "A" TO THEIR MOTION TO CONTINUE AND RESCHEDULE ORAL ARGUMENT
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 01, 2019, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, TATO ACEVEDO, RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2019-05-14
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANTS-APPELLEES LAKELAND DRAG STRIP, INC., LAKELAND DRAGWAY, INC., DCOM MOTORSPORTS, INC., AND ORLANDO SPEEDWORLD, INC.'S OPPOSITION TO PLAINTIFFAPPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2019-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2019-04-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 29, 2019.
Docket Date 2019-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2019-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/17/19
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2019-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 03/18/19
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2019-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES, LAKELAND DRAG STRIP, INC., LAKELAND DRAGWAY, INC., DCOM MOTORSPORTS, INC., ORLANDO SPEEDWORLD, INC., AND OZVALDO MOYA'S REQUEST FOR ORAL ARGUMENT
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2019-01-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES, TATO ACEVEDO AND DANNY FROMETA
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Lkld..Drag Strip & Dragway; ;DCOM; Orl Speedworld; Moya due 01/16/19
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Acevedo & Frometa) due 01/16/19
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB (Acevedo & Frometa) due 12/17/18
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB (Lkld..Drag Strip & Dragway; ;DCOM; Orl Speedworld; Moya due 12/17/18
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2018-09-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 595 PAGES
Docket Date 2018-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
Docket Date 2018-08-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-07-27
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 VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 30, 2018.
Docket Date 2018-06-22
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 VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served within 60 days.
Docket Date 2018-04-24
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 VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The amended motion to withdraw as counsel filed by Attorney Steven M. Goldsmith is granted. Attorney Goldsmith and the Steven M. Goldsmith, P.A., firm are hereby relieved of further responsibilities in this appeal. Attorney Gabriel F. Zambrano remains as counsel of record for the appellant.
Docket Date 2018-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Steven M. Goldsmith's motion to withdraw as co-counsel for the appellant is denied without prejudice to Attorney Goldsmith to file a motion to withdraw that complies with Florida Rule of Appellate Procedure 9.440(b). The motion must state the appellant's address and demonstrate service on the appellant. Appellant’s motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-04-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-11
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 VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days of the date of this order.
Docket Date 2018-03-05
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 VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 03/07/18
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2018-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO - REDACTED - 578 PAGES
Docket Date 2017-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32- IB DUE 02/05/18
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKELAND DRAG STRIP, INC.
Docket Date 2017-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-11-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIVIANMARIE VAZQUEZ SANTIAGO, AS PERSONAL REPRESENTATIVE

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State