Search icon

HONG KONG, INC. - Florida Company Profile

Company Details

Entity Name: HONG KONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONG KONG, 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: 07 Apr 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 1986 (39 years ago)
Document Number: 531050
FEI/EIN Number 591734233

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

Address: 582 STATE ROAD 559, AUBURNDALE, FL, 33823
Mail Address: 10 Ellery Court, Walnut Creek, CA, 94595, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chan James Chit President 10 Ellery Court, Walnut Creek, CA, 94595
Chan Sue Vice President 10 Ellery Court, Walnut Creek, CA, 94595
Chan Ya-Ping Vice President 10 Ellery Court, Walnut Creek, CA, 94595
Chan Sue Agent 1704 Dooley Lane, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1704 Dooley Lane, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2022-03-27 582 STATE ROAD 559, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2018-03-08 Chan, Sue -
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 582 STATE ROAD 559, AUBURNDALE, FL 33823 -
REINSTATEMENT 1986-10-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State