Search icon

THE CHONG CORPORATION - Florida Company Profile

Company Details

Entity Name: THE CHONG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHONG CORPORATION 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: 17 Apr 1961 (64 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 246614
FEI/EIN Number 590969888

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

Address: 3820 W. NAVY BLVD., PENSACOLA, FL, 32507, US
Mail Address: 3820 W. NAVY BLVD., PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX YU, P.A. Agent -
LIN FENGJUAN President 3820 W NAVY BLVD, PENSACOLA, FL, 32507
LIN FENGJUAN Treasurer 3820 W NAVY BLVD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 3820 W. NAVY BLVD., PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2009-02-02 3820 W. NAVY BLVD., PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-22 238 E. DAVIS BLVD., SUITE 310, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2006-09-22 ALEX YU, P.A. -
REINSTATEMENT 2000-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State