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 |
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 |
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 | - | - |
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