Search icon

LEE & CHO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21930
Loan Approval Amount (current) 21930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-4403
Project Congressional District FL-05
Number of Employees 7
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22271.13
Forgiveness Paid Date 2022-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State