Search icon

IVY TRADING, INC. - Florida Company Profile

Company Details

Entity Name: IVY TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVY TRADING, 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: 19 Feb 1996 (29 years ago)
Document Number: P96000016293
FEI/EIN Number 593361125

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

Mail Address: 7528 POINTE VENEZIA DRIVE, ORLANDO, FL, 32836, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSAI YINKI Director 8901 BOGGY CREEK RD. # 100, ORLANDO, FL, 32824
CHEN ELISA Director 8901 BOGGY CREEK RD. # 100, ORLANDO, FL, 32824
TSAI YINKI Agent 8901 BOGGY CREEK RD., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-18 8901 BOGGY CREEK ROAD, SUITE 100, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 8901 BOGGY CREEK RD., SUITE 100, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 8901 BOGGY CREEK ROAD, SUITE 100, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1163557702 2020-05-01 0491 PPP 8901 BOGGY CREEK RD STE 100, ORLANDO, FL, 32824
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33532
Loan Approval Amount (current) 33532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33824.1
Forgiveness Paid Date 2021-03-18
6156418402 2021-02-10 0491 PPS 8901 Boggy Creek Rd Ste 100, Orlando, FL, 32824-8358
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26060
Loan Approval Amount (current) 26060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-8358
Project Congressional District FL-09
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26237.35
Forgiveness Paid Date 2021-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State