Search icon

JEONG ENTERPRISES, INC.

Company Details

Entity Name: JEONG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2006 (18 years ago)
Document Number: P06000120042
FEI/EIN Number 205594841
Address: 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712, US
Mail Address: 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JEONG MOO H Agent 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

Director

Name Role Address
JEONG MOO H Director 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
JEONG MIN Director 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

President

Name Role Address
JEONG MOO H President 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

Secretary

Name Role Address
JEONG MOO H Secretary 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

Vice President

Name Role Address
JEONG MIN Vice President 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051153 ALYSA CLEANERS ACTIVE 2023-04-23 2028-12-31 No data 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
G12000024732 ALYSA CLEANERS EXPIRED 2012-03-11 2017-12-31 No data 1541 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2018-03-24 1537 W. ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729488306 2021-01-28 0491 PPS 1537, APOPKA, FL, 32712
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50625
Loan Approval Amount (current) 50625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712
Project Congressional District FL-10
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50941.41
Forgiveness Paid Date 2021-09-15
9176507301 2020-05-01 0491 PPP 1541 W ORANGE BLOSSOM TRL, APOPKA, FL, 32712-2640
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50606
Loan Approval Amount (current) 50606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-2640
Project Congressional District FL-11
Number of Employees 8
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51020.55
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State