Search icon

SOMCHINH, INC. - Florida Company Profile

Company Details

Entity Name: SOMCHINH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMCHINH, 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: 14 Jul 2015 (10 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: P15000058567
FEI/EIN Number 47-4528046

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

Address: 100 S EOLA DR #105, ORLANDO, FL, 32801, US
Mail Address: 100 S EOLA DR #105, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KETSATHA ODOM President 100 S EOLA DR #105, ORLANDO, FL, 32801
KETSATHA ODOM Director 100 S EOLA DR #105, ORLANDO, FL, 32801
KETSATHA ODOM Agent 100 S EOLA DR #105, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126118 COCO EXPIRED 2018-11-28 2023-12-31 - 100 S EOLA DR, UNIT 104, ORLANDO, FL, 32801
G15000081541 OUDOM THAI EXPIRED 2015-08-06 2020-12-31 - 100 S. EOLA DR, SUITE 105, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 KETSATHA, ODOM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000324008 TERMINATED 1000000892102 ORANGE 2021-06-21 2041-06-30 $ 5,179.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-01-13
Domestic Profit 2015-07-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
86705.00
Total Face Value Of Loan:
86705.00
Date:
2020-04-30
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:
40005.00
Total Face Value Of Loan:
40005.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86705
Current Approval Amount:
86705
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
87415.27

Date of last update: 03 May 2025

Sources: Florida Department of State