Search icon

KEN & SONIA LEE, INC. - Florida Company Profile

Company Details

Entity Name: KEN & SONIA LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN & SONIA 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: 28 Aug 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000082513
FEI/EIN Number 593672436

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

Address: 7890 LAKE WILSON RD., DAVENPORT, FL, 33837
Mail Address: 7890 LAKE WILSON RD., DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE Ki Hong President 7890 Lake Wilson Rd, DAVENPORT, FL, 33896
LEE Ki Hong Agent 7890 LAKE WILSON RD., DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146388 OVATION CLEANERS EXPIRED 2009-08-16 2014-12-31 - 7890 LAKE WILSON RD., DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-07-29 - -
REGISTERED AGENT NAME CHANGED 2020-07-29 LEE, Ki Hong -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 7890 LAKE WILSON RD., DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2009-03-09 7890 LAKE WILSON RD., DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 7890 LAKE WILSON RD., DAVENPORT, FL 33837 -
AMENDMENT 2007-01-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-07-29
ANNUAL REPORT 2015-04-12
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074918201 2020-07-31 0455 PPP 7890 Lake Wilson Road, Davenport, FL, 33896
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8153.32
Loan Approval Amount (current) 8153.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, OSCEOLA, FL, 33896-0100
Project Congressional District FL-09
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8232.14
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State