Entity Name: | LEE & CHO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEE & CHO, 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: | 14 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2024 (a year ago) |
Document Number: | P04000105721 |
FEI/EIN Number |
201320570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9719 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US |
Mail Address: | 9719 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHO NAM | Vice President | 325 Heron Landing Rd, St. Johns, FL, 32259 |
Lee KEUM R | President | 325 HERON LANDING ROAD, ST. JOHNS, FL, 32259 |
Lee KEUM R | Agent | 325 HERON LANDING ROAD, ST. JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000056636 | A+ ALTERATIONS 2 | ACTIVE | 2022-05-04 | 2027-12-31 | - | 155 HAMPTON POINT DR STE2, ST. AUGUSTINE, FL, 32092 |
G22000056639 | A+ ALTERATIONS 1 | ACTIVE | 2022-05-04 | 2027-12-31 | - | 14286 BEACH BLVD STE15, JACKSONVILLE, FL, 32250 |
G22000056641 | LEES ALTERATIONS | ACTIVE | 2022-05-04 | 2027-12-31 | - | 9719 SAN JOSE BLVD STE4, JACKSONVILLE, FL, 32257 |
G22000056647 | LEES ALTERATIONS 2 | ACTIVE | 2022-05-04 | 2027-12-31 | - | 1101 BLANDING BLVD STE 1, ORANGE PARK, FL, 32065 |
G18000010023 | BE CONFIDENT | EXPIRED | 2018-01-18 | 2023-12-31 | - | 185 SOUTH ELM ST, COMMERCE, GA, 30529 |
G11000049119 | A+ ALTERATION | EXPIRED | 2011-05-24 | 2016-12-31 | - | 13799 BEACH BLVD SUIT#4, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | Lee, KEUM R | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-06 | 325 HERON LANDING ROAD, ST. JOHNS, FL 32259 | - |
AMENDMENT | 2018-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 9719 SAN JOSE BLVD, UNIT 4, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 9719 SAN JOSE BLVD, UNIT 4, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
REINSTATEMENT | 2024-06-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-08-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5540548406 | 2021-02-08 | 0491 | PPS | 9719 San Jose Blvd, Jacksonville, FL, 32257-4403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State