Search icon

PALM BEACH SUPER TAE KWON DO, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH SUPER TAE KWON DO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH SUPER TAE KWON DO, 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: 07 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: P98000059632
FEI/EIN Number 650856164

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

Address: 10489 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411, US
Mail Address: 10489 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOON KI SOP President 10489 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
YOON MOUNG H Secretary 10489 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
YOON KI SOP Agent 10489 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 10489 SOUTHERN BLVD, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-01-12 10489 SOUTHERN BLVD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 10489 SOUTHERN BLVD, WEST PALM BEACH, FL 33411 -
AMENDMENT 2016-02-16 - -
REGISTERED AGENT NAME CHANGED 2009-01-13 YOON, KI SOP -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
Amendment 2016-02-16
ANNUAL REPORT 2016-01-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3317945004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PALM BEACH SUPER TAE KWON DO, INC.
Recipient Name Raw PALM BEACH SUPER TAE KWON DO, INC.
Recipient Address 13833 WELLINGTON TRACE SUIT, WEST PALM BEACH, PALM BEACH, FLORIDA, 33414-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5738128502 2021-03-01 0455 PPS 9498 Highway A1A Alt, Lake Park, FL, 33403-1439
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-1439
Project Congressional District FL-21
Number of Employees 2
NAICS code 713990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8787.16
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State