Search icon

PEKING CITY, INC. - Florida Company Profile

Company Details

Entity Name: PEKING CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEKING CITY, 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: 13 Oct 1976 (49 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 516351
FEI/EIN Number 591697091

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

Address: 13868 SW 88 STREET, MIAMI, FL, 33186
Mail Address: 13868 SW 88 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNG RAYMOND President 9336 SW 143RD PLACE, MIAMI, FL, 33186
FUNG SAMMY Vice President 15723 SW 48TH DRIVE, MIRAMAR, FL, 33027
LEONG CAROL Secretary 15723 SW 48TH DRIVE, MIRAMAR, FL, 33027
SIN KIT YING Treasurer 16131 SW 96TH TERRACE, MIAMI, FL, 33196
FUNG RAYMOND P Agent 13868 SW 88TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-02-13 FUNG, RAYMOND P -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 13868 SW 88 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 13868 SW 88TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1986-03-12 13868 SW 88 STREET, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001381350 TERMINATED 1000000497222 MIAMI-DADE 2013-09-03 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State