Search icon

IN & KYOUNG INC - Florida Company Profile

Company Details

Entity Name: IN & KYOUNG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN & KYOUNG 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 Jun 2012 (13 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: P12000050527
FEI/EIN Number 45-5404176

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

Address: 9501 ARLINGTON EXPRESSWAY, 9, JACKSONVILLE, FL, 32225
Mail Address: 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAE SUNG J President 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258
NA KI DON Vice President 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258
NA IN HEE Secretary 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258
NA KYUNG MAN Treasurer 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258
BAE SUNG J Agent 12213 ANGLETERRE DR, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050368 A&D BUFFALO EXPIRED 2012-06-01 2017-12-31 - 989 MONUMENT RD APT 921, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-07 9501 ARLINGTON EXPRESSWAY, 9, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2014-03-07 BAE, SUNG J -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 12213 ANGLETERRE DR, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8407708400 2021-02-13 0491 PPP 9501 Arlington Expy Ste FC9, Jacksonville, FL, 32225-8226
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18638
Loan Approval Amount (current) 18638
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 Jacksonville, DUVAL, FL, 32225-8226
Project Congressional District FL-05
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18741.15
Forgiveness Paid Date 2021-09-10

Date of last update: 03 May 2025

Sources: Florida Department of State