Search icon

XU'S CHINA GOURMET INC. - Florida Company Profile

Company Details

Entity Name: XU'S CHINA GOURMET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XU'S CHINA GOURMET 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: 18 Dec 2012 (12 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P12000102526
FEI/EIN Number 46-1581245

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

Address: 10036 UNIVERSITY BLVD., ORLANDO, FL, 32817, US
Mail Address: 10036 UNIVERSITY BLVD, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XU BIYING President 2060 Wood Thrush Lane, Winter Park, FL, 32792
XU BIYING Agent 2060 Wood Thrush Lane, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2060 Wood Thrush Lane, Winter Park, FL 32792 -
ARTICLES OF CORRECTION 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4023248505 2021-02-25 0491 PPS 10036 University Blvd, Orlando, FL, 32817-1953
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12075
Loan Approval Amount (current) 12075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-1953
Project Congressional District FL-10
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12123.97
Forgiveness Paid Date 2021-07-28
5969837700 2020-05-01 0491 PPP 10036 UNIVERSITY BLVD, ORLANDO, FL, 32817-1953
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7625
Loan Approval Amount (current) 7625
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32817-1953
Project Congressional District FL-10
Number of Employees 3
NAICS code 722511
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 7676.72
Forgiveness Paid Date 2021-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State