Search icon

RACING INTEGRATION, INC. - Florida Company Profile

Company Details

Entity Name: RACING INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RACING INTEGRATION, 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: 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: 06 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P05000081383
FEI/EIN Number 202971288

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

Address: 9713 N. Nebraska ave, TAMPA, FL, 33612, US
Mail Address: 9713 N. Nebraska ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETTIENNE COLLIN President 9713 N. Nebraska ave, TAMPA, FL, 33612
ETTIENNE COLLIN Secretary 9713 N. Nebraska ave, TAMPA, FL, 33612
ETTIENNE COLLIN Agent 9713 N. Nebraska ave, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139436 RI AUTOMOTIVE ACTIVE 2023-11-14 2028-12-31 - 9713 NORTH NEBRASKA AVENUE, TAMPA, FL, 33612
G14000117444 R.I. AUTOMOTIVE EXPIRED 2014-11-21 2019-12-31 - 1717 E.BUSCH BLVD, #712, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 9713 N. Nebraska ave, TAMPA, FL 33612 -
REINSTATEMENT 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 9713 N. Nebraska ave, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2018-12-26 9713 N. Nebraska ave, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2018-12-26 ETTIENNE, COLLIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000238319 ACTIVE 1000000987245 HILLSBOROU 2024-04-16 2044-04-24 $ 25,634.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000042323 ACTIVE 1000000977293 HILLSBOROU 2024-01-12 2044-01-17 $ 11,093.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000627616 TERMINATED 1000000908215 HILLSBOROU 2021-12-01 2041-12-08 $ 814.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000577183 ACTIVE 1000000906108 HILLSBOROU 2021-11-03 2041-11-10 $ 6,020.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000558456 TERMINATED 1000000904594 HILLSBOROU 2021-10-20 2041-11-03 $ 8,531.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000495337 ACTIVE 1000000901680 HILLSBOROU 2021-09-20 2041-09-29 $ 34,645.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000495329 ACTIVE 1000000901679 HILLSBOROU 2021-09-20 2041-09-29 $ 14,884.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000114005 TERMINATED 1000000651735 HILLSBOROU 2015-01-14 2025-01-22 $ 474.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001140200 TERMINATED 1000000636768 HILLSBOROU 2014-07-11 2024-12-17 $ 1,113.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001140192 TERMINATED 1000000636767 HILLSBOROU 2014-07-11 2034-12-17 $ 395.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-12-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7648117705 2020-05-01 0455 PPP 9713 N NEBRASKA AVE, TAMPA, FL, 33612-8060
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33612-8060
Project Congressional District FL-15
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28822.64
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State