Search icon

JIANG CHEN FUJI INC. - Florida Company Profile

Company Details

Entity Name: JIANG CHEN FUJI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIANG CHEN FUJI 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: 07 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: P16000003083
FEI/EIN Number 81-1096031

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

Address: 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN NAN President 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613
JIANG CUN Z Director 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613
LIU LE TONG Director 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613
LIN TING TING Director 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613
CHEN NAN Agent 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-12 - -
REGISTERED AGENT NAME CHANGED 2024-01-12 CHEN, NAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-12-17 12070 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
AMENDMENT 2016-04-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-12-17
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-06
Amendment 2016-04-25
Domestic Profit 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7057917304 2020-04-30 0491 PPP 12070 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110565
Loan Approval Amount (current) 110565
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 BROOKSVILLE, HERNANDO, FL, 34613-2401
Project Congressional District FL-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111682.77
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State