Search icon

JAMES LEE, INC. - Florida Company Profile

Company Details

Entity Name: JAMES LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES LEE, 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: 20 Mar 2000 (25 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P00000028093
FEI/EIN Number 650992329

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

Address: 9470 Via Elegante, Wellington, FL, 33411, US
Mail Address: 3560 S Ocean Blvd, South Palm Beach, FL, 33480, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Li Yan President 9470 Via Elegante, Wellington, FL, 33411
LEE MINGCHAN Vice President 9470 Via Elegante, Wellington, FL, 33411
Lee Jianping Vice President 9470 Via Elegante, Wellington, FL, 33411
Song Xiaodan Agent 3560 S Ocean Blvd, South Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 9470 Via Elegante, Wellington, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-01-19 9470 Via Elegante, Wellington, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Song, Xiaodan -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3560 S Ocean Blvd, #500, South Palm Beach, FL 33480 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-11-09
AMENDED ANNUAL REPORT 2022-09-16
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6857889010 2021-05-23 0491 PPP 2805 Alaskan Way, Jacksonville, FL, 32226-5848
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1540
Loan Approval Amount (current) 1540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32226-5848
Project Congressional District FL-04
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4661097800 2020-05-28 0491 PPP 716 West University Avenue, Gainesville, FL, 32601-5157
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16007.67
Loan Approval Amount (current) 16007.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-5157
Project Congressional District FL-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16213.36
Forgiveness Paid Date 2021-09-10
7735608606 2021-03-24 0491 PPS 716 W University Ave, Gainesville, FL, 32601-5157
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16202.09
Loan Approval Amount (current) 16202.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-5157
Project Congressional District FL-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16418.27
Forgiveness Paid Date 2022-07-26
1209639004 2021-05-13 0491 PPP 2726 Parkrus Ln, Jacksonville, FL, 32208-2936
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20592
Loan Approval Amount (current) 20592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-2936
Project Congressional District FL-04
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20743.01
Forgiveness Paid Date 2022-02-14
6982757710 2020-05-01 0455 PPP 1365 PINELLAS RD, BELLEAIR, FL, 33756-1061
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19442
Loan Approval Amount (current) 19442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BELLEAIR, PINELLAS, FL, 33756-1061
Project Congressional District FL-13
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19580.49
Forgiveness Paid Date 2021-01-20
8431968103 2020-07-26 0455 PPP 5100 sw 41st st apt 309, hollywood, FL, 33023-6901
Loan Status Date 2023-11-03
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8327
Loan Approval Amount (current) 8327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address hollywood, BROWARD, FL, 33023-6901
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2313618704 2021-03-28 0455 PPS 8547 Queen Brooks Ct, Temple Terrace, FL, 33637-4914
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7055
Loan Approval Amount (current) 7055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33637-4914
Project Congressional District FL-15
Number of Employees 1
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7100.42
Forgiveness Paid Date 2021-11-22
5754648603 2021-03-20 0491 PPP 1304 Woodfield Oaks Dr, Apopka, FL, 32703-3613
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-3613
Project Congressional District FL-11
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.69
Forgiveness Paid Date 2021-09-14
5704288310 2021-01-25 0455 PPS 307 Crestwood Ln, Largo, FL, 33770-4608
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19445
Loan Approval Amount (current) 19445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33770-4608
Project Congressional District FL-13
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19553.68
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State