Search icon

EEEE INC. - Florida Company Profile

Company Details

Entity Name: EEEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EEEE 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000064981
FEI/EIN Number 46-3561383

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

Address: 459 BRANDON TOWN CENTER, #652, BRANDON, FL, 33511
Mail Address: 11912 CROSS VINE DR, RIVERVIEW, FL, 33579, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoang Matt President 11912 CROSS VINE DR, RIVERVIEW, FL, 33579
nguyen myhong Officer 11912 CROSS VINE DR, RIVERVIEW, FL, 33579
NGUYEN MYHONG Agent 11912 CROSS VINE DR, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000014 BRANDON HAIR NAILS &SPA EXPIRED 2015-01-01 2020-12-31 - 17803 ARBOR CREEK DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-18 - -
CHANGE OF MAILING ADDRESS 2019-03-18 459 BRANDON TOWN CENTER, #652, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-03-18 NGUYEN, MYHONG -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 11912 CROSS VINE DR, RIVERVIEW, FL 33579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000080418 TERMINATED 1000000914519 HILLSBOROU 2022-02-08 2042-02-16 $ 2,811.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000092686 ACTIVE 1000000914521 HILLSBOROU 2022-02-08 2032-02-23 $ 392.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000521306 TERMINATED 1000000903176 HILLSBOROU 2021-10-01 2041-10-13 $ 1,650.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000521314 TERMINATED 1000000903177 HILLSBOROU 2021-10-01 2031-10-13 $ 440.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000271258 TERMINATED 1000000889687 HILLSBOROU 2021-05-24 2041-06-02 $ 2,383.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000271266 ACTIVE 1000000889689 HILLSBOROU 2021-05-24 2041-06-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000116511 ACTIVE 1000000876928 HILLSBOROU 2021-03-01 2031-03-17 $ 1,163.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000560332 TERMINATED 1000000837133 HILLSBOROU 2019-08-13 2029-08-21 $ 402.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
Amendment 2013-09-03
Domestic Profit 2013-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3877707406 2020-05-08 0455 PPP 652 BRANDON TOWN CENTER DRIVE, BRANDON, FL, 33511
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74864
Loan Approval Amount (current) 74864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 16
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State