Search icon

TOPS KITCHEN OF SUNRISE, INC. - Florida Company Profile

Company Details

Entity Name: TOPS KITCHEN OF SUNRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPS KITCHEN OF SUNRISE, 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: 11 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2013 (12 years ago)
Document Number: P13000050365
FEI/EIN Number 46-3011716

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

Address: 2752 N. UNIVERSITY DRIVE, SUNRISE, FL, 33322, US
Mail Address: 3924 LAUREL LN, COCONUT CREEK, FL, 33073, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN SHAN DONG President 3924 LAUREL LN, COCONUT CREEK, FL, 33073
CHEN SHAN DONG Agent 3924 LAUREL LN, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
AMENDMENT 2013-07-17 - -
AMENDMENT 2013-07-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128027700 2020-05-01 0455 PPP 2752 N UNIVERSITY DR, SUNRISE, FL, 33322
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13362
Loan Approval Amount (current) 13362
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 SUNRISE, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 722511
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 13511.5
Forgiveness Paid Date 2021-06-17
2783968404 2021-02-04 0455 PPS 2752 N University Dr, Sunrise, FL, 33322-2435
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) 13362
Loan Approval Amount (current) 13362
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 Sunrise, BROWARD, FL, 33322-2435
Project Congressional District FL-20
Number of Employees 3
NAICS code 444190
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 13475.12
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State