Search icon

CHIEN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CHIEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIEN ENTERPRISES, 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: 14 Nov 1980 (44 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F05550
FEI/EIN Number 592040008

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

Address: 15223 US HWY 19, HUDSON, FL, 34667, US
Mail Address: PO BOX 14508, CLEARWATER, FL, 33766, TW
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEN YUNG C Director PO BOX 14508, CLEARWATER, FL, 337664508
CHIEN YUNG C President PO BOX 14508, CLEARWATER, FL, 337664508
CHEN C F Vice President PO BOX 14508, CLEARWATER, FL, 337664508
PRICE MAYWA Y Vice President 9026 W. HILLSBOROUGH AVE, TAMPA, FL, 33615
PRICE ACCOUNTING CO Agent 9026 W HILLSBOROUGH AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 9026 W HILLSBOROUGH AVE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2011-02-15 15223 US HWY 19, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2011-02-15 PRICE ACCOUNTING CO -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 15223 US HWY 19, HUDSON, FL 34667 -
REINSTATEMENT 1992-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000507250 TERMINATED 1000000603952 PASCO 2014-04-02 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-03
Amendment 2011-05-16
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State