Search icon

JING QIAN INC - Florida Company Profile

Company Details

Entity Name: JING QIAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JING QIAN 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: 25 Oct 2011 (13 years ago)
Document Number: P11000093196
FEI/EIN Number 453675579

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

Address: 22779 STATE ROAD 7, BOCA RATON, FL, 33428
Mail Address: 22779 STATE ROAD 7, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAO XIAO QING President 22779 STATE ROAD 7, BOCA RATON, FL, 33428
BAO XIAO QING Agent 22779 STATE ROAD 7, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121669 CHINA SPRING ACTIVE 2011-12-14 2026-12-31 - 22779 STATE ROAD 7, BOCA RATON, FL, 33428

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049218904 2021-04-24 0455 PPS 22779 State Road 7, Boca Raton, FL, 33428-5427
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-5427
Project Congressional District FL-23
Number of Employees 3
NAICS code 561499
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12564.73
Forgiveness Paid Date 2021-11-03
6664297403 2020-05-15 0455 PPP 22779 STATE ROAD 7, BOCA RATON, FL, 33428-5427
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) 12500
Loan Approval Amount (current) 12500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33428-5427
Project Congressional District FL-23
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12586.3
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State