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 |
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 |
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 | - | - |
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