Search icon

VISION CANAAN CORPORATION - Florida Company Profile

Company Details

Entity Name: VISION CANAAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION CANAAN CORPORATION 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 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000091852
FEI/EIN Number 203779898

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

Address: 1700 HOLCOMB CREEK, WINTER GARDEN, FL, 34787, US
Mail Address: 1700 HOLCOMB CREEK, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHON SUNGMEEN Chief Financial Officer 5807 SMITHWAY, Commerce, CA, 90040
Ho Lee Chief Executive Officer 5807 SMITHWAY, Commerce, CA, 90040
KIM DAL H Agent 1700 HOLCOMB CREEK, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070420 PAPAYA CLOTHING EXPIRED 2014-07-08 2024-12-31 - 5807 SMITHWAY ST., COMMERCE, CA, 90040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 1700 HOLCOMB CREEK, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-03-18 1700 HOLCOMB CREEK, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 1700 HOLCOMB CREEK, WINTER GARDEN, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000476176 ACTIVE 23-CA-001709 LEE COUNTY, 20TH JUDICIAL 2023-09-05 2028-10-09 $1,964,777.43 MIROMAR OUTLET EAST, LLC, 10801 CORKSCREW ROAD, SUITE 305, ESTERO, FL 33928
J23000371906 ACTIVE 1000000960375 LEE 2023-08-01 2043-08-09 $ 25,176.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000371914 ACTIVE 1000000960376 LEE 2023-08-01 2043-08-09 $ 22,879.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000363077 TERMINATED 1000000960374 PINELLAS 2023-07-27 2043-08-02 $ 10,088.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000086777 TERMINATED 1000000944299 LEE 2023-02-16 2043-03-01 $ 47,705.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000086751 TERMINATED 1000000944297 LEE 2023-02-16 2043-03-01 $ 41,602.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000086769 TERMINATED 1000000944298 LEE 2023-02-16 2043-03-01 $ 19,055.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000380412 ACTIVE 1000000929362 LEE 2022-07-27 2042-08-10 $ 35,072.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000380420 ACTIVE 1000000929364 LEE 2022-07-27 2042-08-10 $ 29,440.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000369357 TERMINATED 1000000929361 PINELLAS 2022-07-25 2042-08-02 $ 14,690.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2024-10-29
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-04
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3236717104 2020-04-11 0455 PPP 27001 US Highway 19 North #1059, CLEARWATER, FL, 33761
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33761-0100
Project Congressional District FL-13
Number of Employees 102
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 116512.33
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State