Search icon

CHINA CHAO, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHINA CHAO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINA CHAO, 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: 14 Jan 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: S25192
FEI/EIN Number 593047277

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

Address: 750 FLORIDA CENTRAL PARKWAY, SUITE 100, LONGWOOD, FL, 32750, US
Mail Address: 750 FLORIDA CENTRAL PARKWAY, SUITE 100, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHINA CHAO, INC., NEW YORK 2877050 NEW YORK
Headquarter of CHINA CHAO, INC., MINNESOTA 96db26b6-a0d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
ROE CELINA P Treasurer 385 COMMERCE WAY, LONGWOOD, FL, 32750
SCHIANO BIAGIO Secretary 872 CRESTON DRIVE, MAITLAND, FL, 32751
SCHIANO, BIAGIO President 872 CRESTON DR, MAITLAND, FL, 32751
SCHIANO, BIAGIO Director 872 CRESTON DR, MAITLAND, FL, 32751
WHWW, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162071 WOK EXPRESS ACTIVE 2021-12-07 2026-12-31 - 750 FLORIDA CENTRAL PARKWAY, SUITE 100, LONGWOOD, FL, 32750
G20000089267 MAKI OF JAPAN ACTIVE 2020-07-27 2025-12-31 - 750 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750
G14000062179 ASIA CHAO EXPIRED 2014-06-18 2024-12-31 - 750 FLORIDA CENTRAL PARKWAY, SUITE 100, LONGWOOD, FL, 32750
G14000062198 CHAO CAJUN ACTIVE 2014-06-18 2029-12-31 - 750 FLORIDA CENTRAL PARKWAY, SUITE 100, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
MERGER 2022-05-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000226135
REGISTERED AGENT NAME CHANGED 2018-03-08 WHWW, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 329 PARK AVENUE NORTH, 2ND FLOOR, Winter Park, FL 32801 -
MERGER 2012-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000127813
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 750 FLORIDA CENTRAL PARKWAY, SUITE 100, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-02-08 750 FLORIDA CENTRAL PARKWAY, SUITE 100, LONGWOOD, FL 32750 -
MERGER 1998-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000021145
NAME CHANGE AMENDMENT 1993-12-06 CHINA CHAO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
Merger 2022-05-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855947304 2020-04-29 0491 PPP 750 Florida Central Pkwy, Longwood, FL, 32750-7590
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460500
Loan Approval Amount (current) 460500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-7590
Project Congressional District FL-07
Number of Employees 65
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 464439.83
Forgiveness Paid Date 2021-03-09
4407018309 2021-01-23 0491 PPS 750 Florida Central Pkwy, Longwood, FL, 32750-7590
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 644700
Loan Approval Amount (current) 644700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-7590
Project Congressional District FL-07
Number of Employees 60
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 653564.62
Forgiveness Paid Date 2022-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State