Search icon

FLORIDA GRINDING GROUP INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GRINDING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GRINDING GROUP 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: 18 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P18000054714
FEI/EIN Number 81-5337235

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

Address: 2 Pine Cone Drive #351641, PALM COAST, FL, 32135, US
Mail Address: 2 Pine Cone Dr. #351641, PALM COAST, FL, 32135, US
ZIP code: 32135
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOU TIM President 2 Pine Cone #351641, PALM COAST, FL, 32135
CHOU TIM Agent 2 Pine Cone Dr. #351641, PALM COAST, FL, 32135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028022 INTERNATIONAL TOOL MACHINES OF FLORIDA ACTIVE 2024-02-21 2029-12-31 - 5 INDUSTRY DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2 Pine Cone Drive #351641, PALM COAST, FL 32135 -
CHANGE OF MAILING ADDRESS 2023-01-18 2 Pine Cone Drive #351641, PALM COAST, FL 32135 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2 Pine Cone Dr. #351641, PALM COAST, FL 32135 -
CONVERSION 2018-06-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000031117. CONVERSION NUMBER 100000183021

Court Cases

Title Case Number Docket Date Status
JI CI CHOU, TIM CHOU, AND FLORIDA GRINDING GROUP, INC. VS YUEING SHI, YAYUN "KATE" CHOU, DERIVATIVELY AS A SHAREHOLDER OF BORG INCORPORATED GROUP, AN INACTIVE FLORIDA CORPORATION 5D2022-2446 2022-10-12 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-DR-000421

Parties

Name FLORIDA GRINDING GROUP INC.
Role Appellant
Status Active
Name Tim Chou
Role Appellant
Status Active
Name Ji Ci Chou
Role Appellant
Status Active
Representations Shannon McLin, Erin P. Newell, William D. Palmer
Name BORG INCORPORATED GROUP
Role Appellee
Status Active
Name Yayun Kate Chou
Role Appellee
Status Active
Name Yueing Shi
Role Appellee
Status Active
Representations Gregory D. Snell, John N. Bogdanoff, John E. Westfield, Kristin J. Coffey, Caryn M. Green, Matthew C. Hunt, Jennifer R. Lawson, Andrew T. Morgan, Christopher V. Carlyle, Patrick T. Canan, Daniel K. Hilbert
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2023-04-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Yueing Shi
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Ji Ci Chou
Docket Date 2023-04-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2022-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ji Ci Chou
Docket Date 2022-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yueing Shi
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-803
Docket Date 2022-10-19
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Ji Ci Chou
Docket Date 2022-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ji Ci Chou
Docket Date 2022-10-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/22
On Behalf Of Ji Ci Chou
JI CI CHOU, TIM CHOU, AND FLORIDA GRINDING GROUP, INC. VS YUEING SHI, YAYUN "KATE" CHOU, INDIVIDUALLY AND DERIVATIVELY AS A SHAREHOLDER OF BORG INCORPORATED GROUP, AN INACTIVE FLORIDA CORPORATION 5D2022-0803 2022-04-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-DR-000421

Parties

Name Ji Chi Chou DNU
Role Appellant
Status Withdrawn
Representations William D. Palmer, Shannon McLin, J. Stephen Alexander, Erin P. Newell
Name Ji Ci Chou
Role Appellant
Status Active
Name Tim Chou
Role Appellant
Status Active
Name FLORIDA GRINDING GROUP INC.
Role Appellant
Status Active
Name Yueing Shi
Role Appellee
Status Active
Representations John N. Bogdanoff, Jennifer R. Lawson, Caryn M. Green, Christopher V. Carlyle, Gregory D. Snell, Kristin J. Coffey
Name BORG INCORPORATED GROUP
Role Appellee
Status Active
Name Yayun Kate Chou
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-04-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-04-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Yueing Shi
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Ji Chi Chou DNU
Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ AA'S 3/6/23 M/ATTY FEES GRANTED AND REMANDED; AE'S 2/3/23 M/ATTY FEES GRANTED AS TO SHAREHOLDER DERIVATIVE ACTION AND REMANDED; AA'S 3/6/23 M/ATTY FEES RE SHAREHOLDER DERIVATIVE ACTION DENIED
Docket Date 2023-06-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2023-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Yueing Shi
Docket Date 2023-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ji Chi Chou DNU
Docket Date 2023-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ji Chi Chou DNU
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Ji Chi Chou DNU
Docket Date 2023-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Yueing Shi
Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yueing Shi
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/3
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/30/23
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/20
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2022-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2446; MOT GRANTED; AA W/IN 10 DYS FILE SUPPL DIRECTIONS...; SROA W/IN 20 DYS; AMENDED IB W/IN 10 DYS; ALL FURTHER FILINGS SHOULD BE MADE ONLY IN 5D22-803
Docket Date 2022-10-20
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of Yueing Shi
Docket Date 2022-09-02
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ MOT TO CORRECT CASE STYLE IS GRANTED
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT THE CASE STYLE
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/22
Docket Date 2022-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 2; PAGES 5001-7500
On Behalf Of Clerk Flagler
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yueing Shi
Docket Date 2022-04-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/16/22
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-06-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ DUE 7/13 AND IB DUW W/I 10 DAYS
Docket Date 2022-06-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 1 PAGES 1-2500
On Behalf Of Clerk Flagler
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 7/13; IB W/IN 10 DYS
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-04-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christopher V. Carlyle 991007
On Behalf Of Yueing Shi
Docket Date 2022-04-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Shannon McLin 988367
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-04-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ji Chi Chou DNU
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ & AE'S OA PREFERENCE
On Behalf Of Yueing Shi
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Yueing Shi
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ COUNSEL FOR AA'S W/IN 10 DYS FILE APPROPRIATE PLEADING RE: COUNSEL CONTINUES TO REPRESENT JI CI CHOU AND THE CORRECT LEGAL DESIGNATION FOR FLORIDA GRINDING GROUP; IB BY 9/2

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-07-11
Domestic Profit 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7787367307 2020-04-30 0491 PPP 15B HARGROVE GRADE, PALM COAST, FL, 32137
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23828
Loan Approval Amount (current) 23828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 9
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24151.15
Forgiveness Paid Date 2021-09-15
5872758504 2021-03-02 0491 PPS 15B Hargrove Grade, Palm Coast, FL, 32137-5114
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22360
Loan Approval Amount (current) 22360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-5114
Project Congressional District FL-06
Number of Employees 6
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22589.73
Forgiveness Paid Date 2022-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State