Entity Name: | FUNG WONG OF CHICAGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FUNG WONG OF CHICAGO, 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: | 22 Jan 1981 (44 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F15739 |
FEI/EIN Number |
592068176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9796 SW 8 STREET, MIAMI, FL, 33174-2902 |
Mail Address: | 9796 SW 8 STREET, MIAMI, FL, 33174-2902 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONG NGUYEN HIEN | Director | 8881 SW 152 ST., MIAMI, FL, 33157 |
CONG NGUYEN HIEN | President | 8881 SW 152 ST., MIAMI, FL, 33157 |
WIEDER ED | Agent | 1900 N KROME AVE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 1900 N KROME AVE, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 9796 SW 8 STREET, MIAMI, FL 33174-2902 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 9796 SW 8 STREET, MIAMI, FL 33174-2902 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | WIEDER, ED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-03-12 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-02-11 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State