Search icon

SAKURA JAPANESE RESTAURANT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAKURA JAPANESE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAKURA JAPANESE RESTAURANT, 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: 29 Sep 1980 (45 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: 689451
FEI/EIN Number 592039572

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

Address: 9432 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
Mail Address: 9432 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OH TAE H Vice President 1974 RIVER ROAD, JACKSONVILLE, FL, 32207
HSU HSIU M President 9432 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
HSU HSIU M Agent 9432 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 9432 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 9432 SAN JOSE BLVD., JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 HSU, HSIU M -
CHANGE OF MAILING ADDRESS 1998-05-01 9432 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
NAME CHANGE AMENDMENT 1993-12-16 SAKURA JAPANESE RESTAURANT, INC. -
NAME CHANGE AMENDMENT 1993-12-02 LIN ENTERPRISES OF JACKSONVILLE, INC. -
REINSTATEMENT 1993-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000117954 TERMINATED 1000000917320 DUVAL 2022-03-01 2042-03-09 $ 2,985.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000430896 TERMINATED 1000000898815 DUVAL 2021-08-23 2041-08-25 $ 37,019.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000297915 TERMINATED 1000000890917 DUVAL 2021-06-10 2041-06-16 $ 1,620.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000827967 TERMINATED 1000000401358 DUVAL 2012-10-25 2032-11-07 $ 1,483.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000090455 TERMINATED 1000000067006 14302 2144 2007-12-10 2029-01-22 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000329572 TERMINATED 1000000067006 14302 2144 2007-12-10 2029-01-28 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96288.00
Total Face Value Of Loan:
96288.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88800.00
Total Face Value Of Loan:
88800.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$88,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,522.73
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $88,800
Jobs Reported:
19
Initial Approval Amount:
$96,288
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,253.55
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $96,288

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State