Search icon

FUNG WONG OF CHICAGO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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