Search icon

YANG'S GROUP INC

Company Details

Entity Name: YANG'S GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000051394
FEI/EIN Number 37-1901569
Address: 10164 US HIGHWAY 19, PORT RICHEY, FL 34668
Mail Address: 4124 stratfield dr, New Port Richey, FL 34652
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
YANG, QILEI Agent 10164 US HIGHWAY 19, PORT RICHEY, FL 34668

President

Name Role Address
YANG, QILEI President 10164 US HWY 19, PORT RICHEY, FL 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071221 CAPTAIN CRAB EXPIRED 2018-06-25 2023-12-31 No data 10156 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-10 10164 US HIGHWAY 19, PORT RICHEY, FL 34668 No data
AMENDMENT 2019-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 10164 US HIGHWAY 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 10164 US HIGHWAY 19, PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
Amendment 2019-04-26
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-09-10
Domestic Profit 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832848400 2021-02-04 0455 PPP 10164 US Highway 19, Port Richey, FL, 34668-3743
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30463
Loan Approval Amount (current) 30463
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-3743
Project Congressional District FL-12
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30631.59
Forgiveness Paid Date 2021-08-26
7975808802 2021-04-22 0455 PPS 10164 US Highway 19, Port Richey, FL, 34668-3743
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42647
Loan Approval Amount (current) 42647
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-3743
Project Congressional District FL-12
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42898.21
Forgiveness Paid Date 2021-11-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State