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

YUN CHENG 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: 22 Jan 2019 (6 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

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

Address: 14733 N FLORIDA AVE, TAMPA, FL, 33613, US
Mail Address: 14733 N FLORIDA AVE, TAMPA, FL, 33613, US
ZIP code: 33613
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

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27917.5
Current Approval Amount:
27917.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28276.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State