Search icon

ICHIYUMMY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ICHIYUMMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICHIYUMMY 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: 15 Apr 2016 (9 years ago)
Date of dissolution: 17 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: P16000034251
FEI/EIN Number 81-2309916

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

Mail Address: C/O 112 BOWERY, 1FL, NEW YORK, NY, 10013
Address: 3922 DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIAO MEI HONG President 146 SE 23RD TER., CAPE CORAL, FL, 33990
XIAO MEI HONG Agent 146 SE 23RD TER., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-02 3922 DEL PRADO BLVD, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-11-02 3922 DEL PRADO BLVD, CAPE CORAL, FL 33904 -
VOLUNTARY DISSOLUTION 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-08-19 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 XIAO, MEI HONG -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 3922 DEL PRADO BLVD, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000070433 ACTIVE 18-065-D7 OPA LEON COUNTY 2021-10-21 2028-02-21 $6,345.91 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-27
Amendment 2019-08-19
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-03-31
Domestic Profit 2016-04-15

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
31769.00
Total Face Value Of Loan:
31769.00
Date:
2020-05-30
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

Paycheck Protection Program

Date Approved:
2020-06-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31769
Current Approval Amount:
31769
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32012.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State