Search icon

CHINA WOK APOPKA INC. - Florida Company Profile

Company Details

Entity Name: CHINA WOK APOPKA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINA WOK APOPKA 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: 15 Mar 2016 (9 years ago)
Document Number: P16000024528
FEI/EIN Number 81-1886932

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

Mail Address: C/O 112 BOWERY, 1FL, NEW YORK, NY, 10013
Address: 1462 ROCK SPRINGS RD., APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONG CHENG President 1316 HONEY RD., APOPKA, FL, 32712
DONG CHENG HUI Vice President 1462 ROCK SPRINGS RD, APOPKA, FL, 32712
JIANG LIRU Secretary 1462 ROCK SPRINGS RD, APOPKA, FL, 32712
DONG CHENG Agent 1316 HONEY RD., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-02 1462 ROCK SPRINGS RD., APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2024-11-02 1462 ROCK SPRINGS RD., APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31
Domestic Profit 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5013438308 2021-01-23 0491 PPS 1462 Rock Springs Rd, Apopka, FL, 32712-2306
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44699
Loan Approval Amount (current) 44699
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 Apopka, ORANGE, FL, 32712-2306
Project Congressional District FL-11
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44913.31
Forgiveness Paid Date 2021-07-27
5507557302 2020-04-30 0491 PPP 1462 ROCK SPRINGS RD, APOPKA, FL, 32712
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31928.42
Loan Approval Amount (current) 31928.42
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 APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32161.98
Forgiveness Paid Date 2021-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State