Search icon

SUN & MOON FOOD, CORP.

Company Details

Entity Name: SUN & MOON FOOD, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000064517
FEI/EIN Number 262927279
Address: 23261 SOUTH STATE ROAD 7, BOCA RATON, FL, 33428
Mail Address: 23261 SOUTH STATE ROAD 7, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HONG JIYOUNG Agent 5435 SW 49 CT, COCONUT CREEK, FL, 33073

President

Name Role Address
HONG SUN BAEK President 23261 SOUTH STATE ROAD 7, BOCA RATON, FL, 33428

Secretary

Name Role Address
HONG SUN BAEK Secretary 23261 SOUTH STATE ROAD 7, BOCA RATON, FL, 33428

Director

Name Role Address
HONG SUN BAEK Director 23261 SOUTH STATE ROAD 7, BOCA RATON, FL, 33428
HONG MOON Director 23261 SOUTH STATE ROAD 7, BOCA RATON, FL, 33428

Vice President

Name Role Address
HONG MOON Vice President 23261 SOUTH STATE ROAD 7, BOCA RATON, FL, 33428

Treasurer

Name Role Address
HONG MOON Treasurer 23261 SOUTH STATE ROAD 7, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08193900077 SUSHI YOSHEE EXPIRED 2008-07-10 2013-12-31 No data 23261 SOUTH STATE ROAD 7, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-29 HONG, JIYOUNG No data
CANCEL ADM DISS/REV 2010-01-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 5435 SW 49 CT, COCONUT CREEK, FL 33073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3244278600 2021-03-16 0455 PPS 23261 State Road 7, Boca Raton, FL, 33428-5464
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24335
Loan Approval Amount (current) 24335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-5464
Project Congressional District FL-23
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24496.34
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State