Entity Name: | U.S. TAEKWONDO COLLEGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. TAEKWONDO COLLEGE, 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: | 10 Feb 1995 (30 years ago) |
Date of dissolution: | 13 Sep 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2024 (8 months ago) |
Document Number: | P95000012215 |
FEI/EIN Number |
650564934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2620 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Mail Address: | 2620 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE HEE SUN | President | 2808 sw Venice Court, palm city, FL, 34990 |
LEE OK JA | Vice President | 2808 sw Venice Court, palm city, FL, 34990 |
LEE HEE SUN | Agent | 2808 sw Venice Court, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 2808 sw Venice Court, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2005-11-17 | 2620 SE WILLOUGHBY BLVD, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-17 | 2620 SE WILLOUGHBY BLVD, STUART, FL 34994 | - |
REINSTATEMENT | 2005-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-01-22 | LEE, HEE SUN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-13 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8843488402 | 2021-02-14 | 0455 | PPS | 2620 SE Willoughby Blvd, Stuart, FL, 34994-4700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State