Search icon

LEE FAMILY CHINESE RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: LEE FAMILY CHINESE RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE FAMILY CHINESE RESTAURANT 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: 16 May 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: P18000045277
FEI/EIN Number 46-5217927

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

Address: 3665 E BAY DR, STE 244, LARGO, AL, 33771, US
Mail Address: 3665 E BAY DR, STE 244, LARGO, AL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENG YING President 3665 E BAY DR, LARGO, FL, 33771
WENG YING Agent 3665 E BAY DR, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 3665 E BAY DR, STE 244, LARGO, AL 33771 -
CHANGE OF MAILING ADDRESS 2019-02-25 3665 E BAY DR, STE 244, LARGO, AL 33771 -

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-25
Domestic Profit 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224028604 2021-03-13 0455 PPS 3665 E Bay Dr Ste 244, Largo, FL, 33771-1989
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27533
Loan Approval Amount (current) 27533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-1989
Project Congressional District FL-13
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27731.39
Forgiveness Paid Date 2021-12-06
4516617304 2020-04-29 0455 PPP 3665 East Bay Dr Suite244, Largo, FL, 33771
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17687.15
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State