Search icon

RICK MEARS RACING, INC.

Company Details

Entity Name: RICK MEARS RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1991 (33 years ago)
Document Number: S80547
FEI/EIN Number 65-0296915
Address: 12495 Colliers Reserve Drive, Naples, FL 34110
Mail Address: 12495 Colliers Reserve Drive, Naples, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MASON, CHRISTYN D Agent 12495 Colliers Reserve Drive, Naples, FL 34110

President

Name Role Address
MASON, CHRISTYN D President 12495 Colliers Reserve Drive, Naples, FL 34110

Director

Name Role Address
MASON, CHRISTYN D Director 12495 Colliers Reserve Drive, Naples, FL 34110
BOWEN, BRUCE E Director 2895 Sienna Lakes Circle #4256, Naples, FL 34109

Treasurer

Name Role Address
BOWEN, BRUCE E Treasurer 2895 Sienna Lakes Circle #4256, Naples, FL 34109

Secretary

Name Role Address
BOWEN, BRUCE E Secretary 2895 Sienna Lakes Circle #4256, Naples, FL 34109

Authorized Representative

Name Role Address
Mason, Geoffrey S, Sr. Authorized Representative 12495 Colliers Reserve Drive, Naples, FL 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93221000012 4300 EASTON ASSOCIATES ACTIVE 1993-08-09 2028-12-31 No data 12495 COLLIERS RESERVE DRIVE, NAPLES, FL, 34110, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 12495 Colliers Reserve Drive, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-03-15 12495 Colliers Reserve Drive, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 12495 Colliers Reserve Drive, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2005-03-07 MASON, CHRISTYN D No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State