Search icon

JING ZHI TANG FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JING ZHI TANG FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JING ZHI TANG FLORIDA, 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: 28 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000029657
FEI/EIN Number 82-5007248

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

Address: 1801 E. Fowler Ave, STE C, TAMPA, FL, 33612, US
Mail Address: 1801 E. Fowler Ave, STE C, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker John W President 1801 E. Fowler Ave, TAMPA, FL, 33612
DESTEFANO KATHLEEN P Vice President 6497 PARKLAND DRIVE, SARASOTA, FL, 34243
DESTEFANO KATHLEEN PCPA Agent 6497 PARKLAND DRIVE, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122298 AUTO PRO EXPIRED 2019-11-14 2024-12-31 - 1801 E FOWLER AVENUE, SUITE C, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 1801 E. Fowler Ave, STE C, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1801 E. Fowler Ave, STE C, TAMPA, FL 33612 -
AMENDED AND RESTATEDARTICLES 2019-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000287650 TERMINATED 1000000891111 HILLSBOROU 2021-06-04 2041-06-09 $ 27,313.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Amended and Restated Articles 2019-11-07
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-03-28

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
37245.00
Total Face Value Of Loan:
37245.00
Date:
2020-05-04
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:
45903.75
Total Face Value Of Loan:
45903.75

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45903.75
Current Approval Amount:
45903.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46503.64
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37245
Current Approval Amount:
37245
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37465.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State