Search icon

OCALA MOTOR SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: OCALA MOTOR SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA MOTOR SPORTS, 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: 12 Feb 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V13844
FEI/EIN Number 593112468

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

Address: 4795 N.W. 78TH AVENUE, OCALA, FL, 34482, US
Mail Address: 4795 N.W. 78TH AVENUE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEAD KENNETH H President 4795 N.W. 78TH AVENUE, OCALA, FL, 34482
MEAD KENNETH H Agent 4795 N.W. 78TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-21 4795 N.W. 78TH AVENUE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2001-12-21 4795 N.W. 78TH AVENUE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2001-12-21 MEAD, KENNETH H -
REGISTERED AGENT ADDRESS CHANGED 2001-12-21 4795 N.W. 78TH AVENUE, OCALA, FL 34482 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000191092 LAPSED 2001-2116-CA-B MARION COUNTY CIRCUIT COURT 2002-04-18 2007-05-22 $26105.27 GEORGE S. MAY INTERNATIONAL COMPANY, 303 SOUTH NORTHWEST HIGHWAY, PARK RIDGE, IL 60068-4255

Documents

Name Date
ANNUAL REPORT 2001-12-21
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-08-09
ANNUAL REPORT 1999-09-15
Reg. Agent Change 1998-11-23
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-06-30
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State