Search icon

JOSEPH YOUNG, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH YOUNG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH YOUNG, 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: 28 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P98000075120
Address: 343 ALMERIA AVENUE, SUITE 572, CORAL GABLES, FL, 33134
Mail Address: 343 ALMERIA AVENUE, SUITE 572, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG JONATHAN President 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
HUANG JONATHAN Secretary 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
HUANG JONATHAN Treasurer 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
HUANG JONATHAN Director 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
ROANNA L. BORJA VS JOSEPH YOUNG 6D2023-1360 2022-06-23 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-DR-003165-DC

Parties

Name Roanna L. Borja
Role Appellant
Status Active
Representations MEGAN L. GARCIA, ESQ., Kene Anusionwu
Name JOSEPH YOUNG, INC.
Role Appellee
Status Active
Representations BRANDON M. TYSON, ESQ., Paulette Hamilton
Name HON. DIEGO MADRIGAL, III.
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 248 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/return materials ~ Appellant’s response is accompanied by some of the materials sought to be made part of the record in this court. The record must be supplemented through the clerk of the lower tribunal. Accordingly, the materials accompanying Appellant’s response are stricken. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in this court’s order issued August 22, 2023, with the supplemental record to be filed in this court within fifteen days from the date of this order.
Docket Date 2023-09-06
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of Roanna L. Borja
Docket Date 2023-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO SUPPLEMENT THE RECORD
On Behalf Of Roanna L. Borja
Docket Date 2023-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen (15) days, Appellant is ordered to supplement the record with the transcript of the Case Status Conference held on January 26, 2021, and Appellant’s Motion for Rehearing filed on March 20, 2021. See Fla. R. App. P. 9.200(f)(2) (“If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.”).
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Roanna L. Borja
Docket Date 2022-09-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Joseph Young
Docket Date 2022-08-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Roanna L. Borja
Docket Date 2022-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2550 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-07-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Megan L. Garcia 1022195
On Behalf Of Roanna L. Borja
Docket Date 2022-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Roanna L. Borja
Docket Date 2022-07-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Brandon M. Tyson 022970
On Behalf Of Joseph Young
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Young
Docket Date 2022-06-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/24/22 ORDER
On Behalf Of Roanna L. Borja
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/22
On Behalf Of Roanna L. Borja

Documents

Name Date
Domestic Profit 1998-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444697803 2020-05-21 0455 PPP 1999 136th ave apt 351, Sunrise, FL, 33323
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7702.88
Loan Approval Amount (current) 7702.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7777.8
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State