Search icon

ROKKET RACING, INC. - Florida Company Profile

Company Details

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

ROKKET RACING, 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: 14 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000093152
FEI/EIN Number 47-2326502

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

Address: 201 S. 78th St., TAMPA, FL, 33619, US
Mail Address: ROKKET RACING, INC., PO BOX 3514, APOLLO BEACH, FL, 33572
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON RP President PO BOX 3514, APOLLO BEACH, FL, 33572
HORTON KL Vice President PO BOX 3514, APOLLO BEACH, FL, 33572
HORTON RP Agent 201 S. 78th St., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111081 AMERICAN HYDRAULICS EXPIRED 2016-10-12 2021-12-31 - 201 S. 78TH ST, TAMPA, FL, 33619
G14000116727 ENGINE LAB, INC. EXPIRED 2014-11-19 2019-12-31 - PO BOX 3514, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 201 S. 78th St., TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 201 S. 78th St., TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000026714 TERMINATED 1000000809637 HILLSBOROU 2019-01-03 2039-01-09 $ 2,891.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8511637407 2020-05-18 0455 PPP 1700 E. 2nd AVE, TAMPA, FL, 33605
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7157
Loan Approval Amount (current) 7157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7295.37
Forgiveness Paid Date 2022-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State