Search icon

MYA'S NOODLE HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: MYA'S NOODLE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYA'S NOODLE HOUSE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2000 (25 years ago)
Document Number: P00000028322
FEI/EIN Number 593634961

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

Address: 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626
Mail Address: P.O. Box 1777, Chiefland, FL, 32644, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN KAH WOON President 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626
TAN KAH WOON Vice President 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626
TAN KAH WOON Treasurer 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626
TAN KAH WOON Secretary 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626
TAN KAH WOON Agent 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 2030 N. YOUNG BLVD., CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2013-02-22 TAN, KAH WOON -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 2030 N. YOUNG BLVD., CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 2030 N. YOUNG BLVD., CHIEFLAND, FL 32626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001721605 TERMINATED 1000000442014 LEVY 2013-01-09 2033-12-12 $ 1,666.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445747101 2020-04-15 0491 PPP 2030 N YOUNG BLVD, CHIEFLAND, FL, 32626-1952
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-1952
Project Congressional District FL-03
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21323.89
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State