Search icon

YUN CHENG FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YUN CHENG FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2019 (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: P19000007574
FEI/EIN Number 83-3316391
Address: 14733 N FLORIDA AVE, TAMPA, FL, 33613, US
Mail Address: 14733 N FLORIDA AVE, TAMPA, FL, 33613, US
ZIP code: 33613
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESTEFANO KATHLEEN P Agent 6497 PARKLAND DRIVE, SARASOTA, FL, 34243
PARKER JOHN WIII President 14733 N FLORIDA AVE, TAMPA, FL, 33613
PARKER JOHN WIII Chief Executive Officer 14733 N FLORIDA AVE, TAMPA, FL, 33613
DESTEFANO KATHLEEN P Vice President 6497 PARKLAND DR F, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102317 JOSE'S AUTO CENTER EXPIRED 2019-09-18 2024-12-31 - 14733 N. FLORIDA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 14733 N FLORIDA AVE, TAMPA, FL 33613 -
AMENDED AND RESTATEDARTICLES 2019-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 14733 N FLORIDA AVE, TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000414460 TERMINATED 1000000896541 HILLSBOROU 2021-07-30 2041-08-18 $ 2,905.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000256309 TERMINATED 1000000886277 HILLSBOROU 2021-04-29 2041-05-26 $ 4,156.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000181606 TERMINATED 1000000882912 HILLSBOROU 2021-04-10 2041-04-21 $ 5,208.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Amended and Restated Articles 2019-11-07
Domestic Profit 2019-01-22

USAspending Awards / Financial Assistance

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:
27917.50
Total Face Value Of Loan:
27917.50
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:
27917.50
Total Face Value Of Loan:
27917.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,917.5
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,917.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,276.22
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $27,917.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State