Search icon

SUSHI CAFE WINTER PARK INC. - Florida Company Profile

Company Details

Entity Name: SUSHI CAFE WINTER PARK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSHI CAFE WINTER PARK 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: P14000049950
FEI/EIN Number 47-1072390

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

Mail Address: C/O 112 BOWERY, 1FL, NEW YORK, NY, 10013, US
Address: 7550 UNIVERSITY BLVD, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG BINGCUI President 7550 UNIVERSITY BLVD, WINTER PARK, FL, 32792
ZHENG BINGCUI Agent 7550 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
CHANGE OF MAILING ADDRESS 2016-02-27 7550 UNIVERSITY BLVD, WINTER PARK, FL 32792 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4170298400 2021-02-06 0491 PPS 7550 University Blvd, Winter Park, FL, 32792-8824
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41143
Loan Approval Amount (current) 41143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-8824
Project Congressional District FL-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41347.02
Forgiveness Paid Date 2021-08-13
2988238009 2020-06-24 0491 PPP 7550 UNIVERSITY BLVD, WINTER PARK, FL, 32792-8824
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29388
Loan Approval Amount (current) 29388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINTER PARK, ORANGE, FL, 32792-8824
Project Congressional District FL-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29538.56
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State