Search icon

TRUONG'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TRUONG'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUONG'S ENTERPRISES, 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: 04 Jan 2016 (9 years ago)
Document Number: P16000001087
FEI/EIN Number 81-1005364

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

Address: 5742 Old Cheney Highway, Orlando, FL, 32807, US
Mail Address: 5742 Old Cheney Hwy, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG ANTHONY President 34 WESTMINSTER DRIVE, PALM COAST, FL, 32164
Truong Anthony Agent 34 WESTMINSTER DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 5742 Old Cheney Highway, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2017-02-16 5742 Old Cheney Highway, Orlando, FL 32807 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Truong, Anthony -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-16
Domestic Profit 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925738309 2021-01-20 0491 PPS 5742 Old Cheney Hwy, Orlando, FL, 32807-3525
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99666.02
Loan Approval Amount (current) 99666.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-3525
Project Congressional District FL-10
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100225.79
Forgiveness Paid Date 2021-08-19
6101177104 2020-04-14 0491 PPP 5742 OLD CHENEY HWY, ORLANDO, FL, 32807
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99600
Loan Approval Amount (current) 99600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100312.21
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State