Search icon

TAMPA HO HO CHOY INC. - Florida Company Profile

Company Details

Entity Name: TAMPA HO HO CHOY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA HO HO CHOY 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: 20 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P11000107134
FEI/EIN Number 45-4109652

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

Address: 1441 E FLETCHER AVE, TAMPA, FL, 33647, US
Mail Address: 1441 E FLETCHER AVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN ZHAOMEI President 5117 STERLING MANOR DRIVE, TAMPA, FL, 33647
CHEN JIN Agent 9270 BAY PLAZA BLVD STE 604, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084325 HO HO CHOY EXPIRED 2019-08-08 2024-12-31 - 1441 EAST FLETCHER AVENUE, STE 125, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 1441 E FLETCHER AVE, 125, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-04-27 1441 E FLETCHER AVE, 125, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2020-04-27 CHEN, JIN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 9270 BAY PLAZA BLVD STE 604, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000481261 TERMINATED 1000000901343 HILLSBOROU 2021-09-15 2041-09-22 $ 3,844.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331167703 2020-05-01 0455 PPP 1441 E FLETCHER AVE STE 125, TAMPA, FL, 33612
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31875
Loan Approval Amount (current) 31875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32266.34
Forgiveness Paid Date 2021-07-27
2883868406 2021-02-04 0455 PPS 1441 E Fletcher Ave Ste 125, Tampa, FL, 33612-3670
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44625
Loan Approval Amount (current) 44625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3670
Project Congressional District FL-15
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45023.45
Forgiveness Paid Date 2022-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State