Search icon

WJH RACING INC. - Florida Company Profile

Company Details

Entity Name: WJH RACING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: F16000000721
FEI/EIN Number 275506606

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

Address: 14930 24TH CIR N, LOXAHATCHEE, FL, 33470, US
Mail Address: 14930 24TH CIR N, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HICKEY BILL Director 14930 24TH CIR N, LOXAHATCHEE, FL, 33470
HICKEY WILLIAM JIV President 14930 24TH CIR N, LOXAHATCHEE, FL, 33470
HICKEY WILLIAM JIV Secretary 14930 24TH CIR N, LOXAHATCHEE, FL, 33470
HICKEY WILLIAM JIV Treasurer 14930 24TH CIR N, LOXAHATCHEE, FL, 33470
HICKEY ALLISON Agent 14930 24TH CIR N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 14930 24TH CIR N, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2023-01-25 14930 24TH CIR N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 14930 24TH CIR N, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 2019-02-15 - -
REGISTERED AGENT NAME CHANGED 2019-02-15 HICKEY, ALLISON -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-02-15
Foreign Profit 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1788308508 2021-02-19 0455 PPS 816 NE 10th St Unit 2, Hallandale Beach, FL, 33009-2665
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19007.05
Loan Approval Amount (current) 19007.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2665
Project Congressional District FL-25
Number of Employees 4
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19190.26
Forgiveness Paid Date 2022-02-07
2755377106 2020-04-11 0455 PPP 816 NE 10TH ST Unit 2, HALLANDALE BEACH, FL, 33009-2665
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-2665
Project Congressional District FL-25
Number of Employees 4
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19190
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State