Search icon

CHINA GOURMET, INC. - Florida Company Profile

Company Details

Entity Name: CHINA GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CHINA GOURMET, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000006775
FEI/EIN Number 37-1607847

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

Address: 1098 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
Mail Address: 1098 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAI, AMY Agent 434 SE 13TH DRIVE, DEERFIELD BEACH, FL 33441
Wai, Amy Chairman 1098 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-23 WAI, AMY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 434 SE 13TH DRIVE, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Reg. Agent Change 2019-09-23
Off/Dir Resignation 2019-09-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Off/Dir Resignation 2012-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1746217805 2020-05-21 0455 PPP 15275 collier blvd 209, Naples, FL, 34119-6750
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26023
Loan Approval Amount (current) 26023
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 Naples, COLLIER, FL, 34119-6750
Project Congressional District FL-26
Number of Employees 7
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26186.27
Forgiveness Paid Date 2021-01-07
1085097405 2020-05-03 0455 PPP 4278 53RD AVE E, BRADENTON, FL, 34203
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
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 BRADENTON, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16933.1
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State