Search icon

SUMO HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: SUMO HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMO HOUSE, 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: 23 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: P07000049117
FEI/EIN Number 208901085

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

Address: 713 17th street, VERO BEACH, FL, 32960, US
Mail Address: 713 17th street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOENGKROY HEMMAWAN President 713 17th street, VERO BEACH, FL, 32960
CHOENGKROY HEMMAWAN Director 713 17th street, VERO BEACH, FL, 32960
CHOENGKROY HEMMAWAN Agent 713 17th street, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 713 17th street, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 713 17th street, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2013-02-11 713 17th street, VERO BEACH, FL 32960 -
REINSTATEMENT 2011-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-08-15 CHOENGKROY, HEMMAWAN -
CANCEL ADM DISS/REV 2009-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000260866 TERMINATED 1000000145332 INDIAN RIV 2009-10-30 2030-02-16 $ 2,192.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67250.00
Total Face Value Of Loan:
67250.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67250
Current Approval Amount:
67250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67660.4

Date of last update: 02 May 2025

Sources: Florida Department of State