Search icon

JIANG JIANG HOUSE INC. - Florida Company Profile

Company Details

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

JIANG JIANG HOUSE 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: 10 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000058539
FEI/EIN Number 82-2189146

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

Mail Address: C/O TRICITY INC, 199 CANAL ST FL 3, NEW YORK, NY, 10013, US
Address: 3755 GULF BREEZE PARKWAY, SUITE A, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG QUAN JIN President 3755 GULF BREEZE PARKWAY, SUITE A, GULF BREEZE, FL, 32563
JIANG GUO ZHEN Vice President 3755 GULF BREEZE PARKWAY, SUITE A, GULF BREEZE, FL, 32563
ZHENG QUAN JIN Agent 3755 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076894 JAMES KITCHEN EXPIRED 2017-07-18 2022-12-31 - 199 CANAL ST FL 3, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-23 3755 GULF BREEZE PARKWAY, SUITE A, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218058810 2021-04-22 0491 PPS 3755 Gulf Breeze Pkwy Ste A, Gulf Breeze, FL, 32563-5716
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32383.78
Loan Approval Amount (current) 32383.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-5716
Project Congressional District FL-01
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32486.33
Forgiveness Paid Date 2021-08-19
8568327300 2020-05-01 0491 PPP 3755 Gulf Breeze Parkway, Gulf Breeze, FL, 32563
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 5
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24743.66
Forgiveness Paid Date 2021-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State