Search icon

J Y YOU ENTERPRISES, INC.

Company Details

Entity Name: J Y YOU ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: P10000101656
FEI/EIN Number 274295218
Address: 5303 E. COLONIAL DR., STE. A, ORLANDO, FL, 32807, US
Mail Address: 5303 E. COLONIAL DR., STE. A, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUANG YINFENG Agent 5303 E. COLONIAL DR. STE. A, ORLANDO, FL, 32807

President

Name Role Address
HUANG YINFENG President 4959 SANTA ROSA ST. #A, ORLANDO, FL, 32807

Treasurer

Name Role Address
HUANG YINFENG Treasurer 4959 SANTA ROSA ST. #A, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115833 MY SOOTHING TOUCH EXPIRED 2010-12-17 2015-12-31 No data 5303 E. COLONIAL DR., STE. A, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-20 HUANG, YINFENG No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-20 5303 E. COLONIAL DR. STE. A, ORLANDO, FL 32807 No data
AMENDMENT 2015-11-10 No data No data
AMENDMENT 2014-02-13 No data No data
ARTICLES OF CORRECTION 2011-01-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001004178 TERMINATED 1000000399707 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-06
Amendment 2018-06-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4461668404 2021-02-06 0491 PPS 5303 E Colonial Dr Ste A, Orlando, FL, 32807-1865
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1865
Project Congressional District FL-10
Number of Employees 2
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4032.44
Forgiveness Paid Date 2021-12-02
5448137304 2020-04-30 0491 PPP 5303 E COLONIAL DR STE A, ORLANDO, FL, 32807
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4049.22
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State