Search icon

SUKOON INVESTMENTS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUKOON INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P14000077147
FEI/EIN Number 47-3759671
Address: 3644 ST JOHNS AVE, JACKSONVILLE, FL, 32205, US
Mail Address: 3644 ST JOHNS AVE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRUTHVI President 1795 WILD DUNES CR, ORANGE PARK, FL, 32065
Patel Vipulkumar Vice President 1795 WILD DUNES CR, ORANGE PARK, FL, 32065
pete orlando cpa pa Agent 4745 SUTTON PARK CT, JACKSONVILLE, FL, 32224

Form 5500 Series

Employer Identification Number (EIN):
473759671
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123656 SHORES LIQUOR & BAR @ AVONDALE ACTIVE 2022-10-03 2027-12-31 - 1795 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065
G15000064451 SHORES LIQUORS & BAR @ AVONDALE EXPIRED 2015-06-22 2020-12-31 - 3644 ST JOHNS AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 4745 SUTTON PARK CT, STE 101, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2019-04-29 pete orlando cpa pa -
AMENDMENT 2015-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 3644 ST JOHNS AVE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2015-06-29 3644 ST JOHNS AVE, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-17

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33650.00
Total Face Value Of Loan:
33650.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$33,650
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,899.84
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $33,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State