Name: | National Association For Stock Car Auto Racing, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Jan 2006 (19 years ago) |
Branch of: | National Association For Stock Car Auto Racing, Inc., FLORIDA (Company Number 154117) |
Business ID: | 885156 |
State of Incorporation: | FLORIDA |
Principal Office Address: | Attn: Suzanne Thompson;One Daytona BoulevardDaytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
France, Brian Z. | Director | One Daytona Boulevard, Daytona Beach, FL 32114 |
France, James C. | Director | One Daytona Boulevard, Daytona Beach, FL 32114 |
W. Garrett Crotty | Director | One Daytona Boulevard, Daytona Beach, FL 32114 |
Helton, Michael G. | Director | One Daytona Boulevard, Daytona Beach, FL 32114 |
Lesa D. Kennedy | Director | One Daytona Boulevard, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
France, James C. | Vice President | One Daytona Boulevard, Daytona Beach, FL 32114 |
Lesa D. Kennedy | Vice President | One Daytona Boulevard, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
W. Garrett Crotty | Secretary | One Daytona Boulevard, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Helton, Michael G. | President | One Daytona Boulevard, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Thomas M. Bledsoe | Treasurer | One Daytona Boulevard, Daytona Beach, FL 32114 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-05-21 | Withdrawal |
Annual Report | Filed | 2014-02-28 | Annual Report |
Annual Report | Filed | 2013-03-08 | Annual Report |
Reinstatement | Filed | 2012-12-07 | Reinstatement |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2011-05-30 | Notice to Dissolve/Revoke |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State