Search icon

DIRTY RACING PRODUCTS, INC.

Company Details

Entity Name: DIRTY RACING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2019 (6 years ago)
Document Number: P17000092300
FEI/EIN Number 82-3586102
Address: 3949 RANDALL ROAD, GREEN COVE SPRINGS, FL 32043
Mail Address: 3949 RANDALL ROAD, GREEN COVE SPRINGS, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, CHARLES, JR. Agent 3949 RANDALL ROAD, GREEN COVE SPRINGS, FL 32043

Director

Name Role Address
WILSON, CHARLES R, JR. Director 3949 RANDALL ROAD, GREEN COVE SPRINGS, FL 32043

Vice President

Name Role Address
WILSON, CHARLES R, JR. Vice President 3949 RANDALL ROAD, GREEN COVE SPRINGS, FL 32043

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000421168 TERMINATED 1000000898789 CLAY 2021-08-16 2041-08-18 $ 1,265.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000109633 ACTIVE 1000000860326 CLAY 2020-02-12 2040-02-19 $ 684.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000009189 TERMINATED 1000000853989 CLAY 2019-12-30 2030-01-02 $ 350.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000735215 ACTIVE 1000000847039 CLAY 2019-11-01 2039-11-06 $ 26.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-04
Amendment 2019-07-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-11-16
Off/Dir Resignation 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3080267702 2020-05-01 0491 PPP 3949 RANDALL RD, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 3
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32955.63
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State