Search icon

CNC GROUP FL INC. - Florida Company Profile

Company Details

Entity Name: CNC GROUP FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNC GROUP FL 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: 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: 01 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000089534
FEI/EIN Number 263459435

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

Mail Address: 9471 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
Address: 7636 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNG HWA MO Vice President 11721 EXMOOR CT., JACKSONVILLE, FL, 32256
JUNG TOMMY President 11721 Exmoor Ct., Jacksonville, FL, 32256
JUNG TOMMY Agent 7636 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002178 METRO BY TMOBILE ACTIVE 2020-01-06 2025-12-31 - 7636 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
G11000063428 SUNTELECOM ORANGE PARK EXPIRED 2011-06-23 2016-12-31 - ORANGE PARK MALL 1910 WELLS RD, SUNTELE COM JAX INC/ METRO PCS, ORANGE PARK, FL, 32073
G08277900174 METRO PCS EXPIRED 2008-10-03 2013-12-31 - 7820 BAYMEADOWS RD E #128, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-30 JUNG, TOMMY -
REINSTATEMENT 2021-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 7636 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
AMENDMENT 2015-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-05 7636 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2015-06-05 7636 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
AMENDMENT AND NAME CHANGE 2015-01-23 CNC GROUP FL INC. -
CANCEL ADM DISS/REV 2009-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000222546 TERMINATED 1000000580323 DUVAL 2014-02-04 2034-02-21 $ 1,733.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000222553 TERMINATED 1000000580325 DUVAL 2014-02-04 2034-02-21 $ 539.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000222561 TERMINATED 1000000580327 DUVAL 2014-02-04 2034-02-21 $ 525.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000222579 TERMINATED 1000000580330 DUVAL 2014-02-04 2034-02-21 $ 1,222.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000814946 ACTIVE 1000000548712 LEON 2013-10-24 2034-08-01 $ 315.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000058785 TERMINATED 1000000448249 DUVAL 2012-12-26 2033-01-02 $ 1,721.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000058793 TERMINATED 1000000448251 DUVAL 2012-12-26 2033-01-02 $ 1,135.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2021-11-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
Amendment 2015-06-05
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2015-01-23
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5843687708 2020-05-01 0491 PPP 7636 ATLANTIC BLVD, JACKSONVILLE, FL, 32211-8716
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214620
Loan Approval Amount (current) 192936
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32211-8716
Project Congressional District FL-05
Number of Employees 50
NAICS code 999990
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 194315.62
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State