Search icon

BOONSONG, INC. - Florida Company Profile

Company Details

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

BOONSONG, 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: 18 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: P07000081754
FEI/EIN Number 260554509

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

Address: 3016 Saffold Road, Wimauma, FL, 33598, US
Mail Address: 3016 Saffold Road, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIEMNGERN SUPOJ President 3016 Saffold Road, Wimauma, FL, 33598
JIEMNGERN SUPOJ Secretary 3016 Saffold Road, Wimauma, FL, 33598
JIEMNGERN SUPOJ Director 3016 Saffold Road, Wimauma, FL, 33598
MORAN JOHN AEsq. Agent 22 S. Links Ave., Sarasota, FL, 34230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073788 MORE ITALIAN PIZZA BISTRO ACTIVE 2024-06-11 2029-12-31 - 3016 SAFFOLD RD., WIMAUMA, FL, 33598
G23000147743 THAI WABISABI ACTIVE 2023-12-06 2028-12-31 - 3016 SAFFOLD RD, WIMAUMA, FL, 33598
G22000009436 THAI SPICE AND SUSHI ACTIVE 2022-01-10 2027-12-31 - 12918 CORTEZ BLVD., BROOKSVILLE, FL, 34613
G14000026255 THAI SPICE AND SUSHI EXPIRED 2014-03-14 2019-12-31 - 8209 NATURES WAY, #111, LAKEWOOD RANCH, FL, 34202
G13000103886 THAI SPICE OF OLDSMAR EXPIRED 2013-10-09 2018-12-31 - 533 US HWY 41 BYPASS NORTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 3016 Saffold Road, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2022-04-12 3016 Saffold Road, Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2022-04-12 MORAN, JOHN A , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 22 S. Links Ave., Suite 300, Sarasota, FL 34230 -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
REINSTATEMENT 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682558003 2020-06-22 0455 PPP 8209 Natures way, Lakewood Ranch, FL, 34202
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87919
Loan Approval Amount (current) 87919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76938.78
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State