Search icon

LASTING EVER FOOD, INC. - Florida Company Profile

Company Details

Entity Name: LASTING EVER FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASTING EVER FOOD, 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: 01 Aug 2016 (9 years ago)
Document Number: P16000064030
FEI/EIN Number 81-3416812

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

Address: 8900 N 56TH STREET, TEMPLE TERRACE, FL, 33617
Mail Address: 8900 N 56TH STREET, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN FENG YAN President 9822 warm stone street, thonotosassa, FL, 33592
LIN FENG YAN Director 9822 warm stone street, thonotosassa, FL, 33592
LIN FENG YAN Agent 9822 warm stone street, thonotosassa, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027737 NEW CHINA ACTIVE 2025-02-25 2030-12-31 - 8900 N 56TH STREET, TEMPLE TERRACE, FL, 33617
G16000081185 NEW CHINA EXPIRED 2016-08-05 2021-12-31 - 8900 N 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 9822 warm stone street, thonotosassa, FL 33592 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1826947409 2020-05-05 0455 PPP 8900 N 56TH ST, TEMPLE TERRACE, FL, 33617-6209
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10562
Loan Approval Amount (current) 10562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-6209
Project Congressional District FL-15
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10637.24
Forgiveness Paid Date 2021-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State