Search icon

CHAMPION RACING HEADS, INC. - Florida Company Profile

Company Details

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

CHAMPION RACING HEADS, 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: 26 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000008395
FEI/EIN Number 593498988

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

Address: 18 HARGROVE GRADE, UNIT # 110, PALM COAST, FL, 32137-5114, US
Mail Address: 18 HARGROVE GRADE, UNIT # 110, PALM COAST, FL, 32137-5114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ENRIQUE M Treasurer 25 RANCH TRAIL RD, HAINES CITY, FL, 33844
ALLEN THOMAS Agent 18 HARGROVE GRADE, PALM COAST, FL, 32137
ALLEN THOMAS R President 950 ALCALA DR, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 18 HARGROVE GRADE, UNIT # 110, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 18 HARGROVE GRADE, UNIT # 110, PALM COAST, FL 32137-5114 -
CHANGE OF MAILING ADDRESS 2015-04-30 18 HARGROVE GRADE, UNIT # 110, PALM COAST, FL 32137-5114 -
REGISTERED AGENT NAME CHANGED 2015-04-30 ALLEN, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000155824 TERMINATED 1000000882564 FLAGLER 2021-03-30 2041-04-07 $ 6,632.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000155840 TERMINATED 1000000882566 FLAGLER 2021-03-30 2031-04-07 $ 749.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001450809 TERMINATED 1000000520198 FLAGLER 2013-08-14 2023-10-03 $ 918.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001210815 TERMINATED 1000000518571 FLAGLER 2013-07-23 2033-08-02 $ 874.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000907221 TERMINATED 1000000497760 FLAGLER 2013-05-01 2033-05-08 $ 463.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000316977 TERMINATED 1000000460432 FLAGLER 2013-01-18 2023-02-06 $ 3,168.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-06-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
Off/Dir Resignation 2012-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614857108 2020-04-13 0491 PPP 18 HARGROVE GRADE Unit 110, PALM COAST, FL, 32137-5101
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 36948.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-5101
Project Congressional District FL-06
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37430.63
Forgiveness Paid Date 2021-08-09

Date of last update: 02 May 2025

Sources: Florida Department of State