Search icon

SAKURA JAPANESE RESTAURANT, INC. - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863067106 2020-04-15 0491 PPP 9432 San Jose Blvd, Jacksonville, FL, 32257
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88800
Loan Approval Amount (current) 88800
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 N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89522.73
Forgiveness Paid Date 2021-02-11
7575868505 2021-03-06 0491 PPS 9432 San Jose Blvd, Jacksonville, FL, 32257-5506
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96288
Loan Approval Amount (current) 96288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-5506
Project Congressional District FL-05
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97253.55
Forgiveness Paid Date 2022-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State