Search icon

MR. WONG, INC. - Florida Company Profile

Company Details

Entity Name: MR. WONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. WONG, 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: 13 Aug 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H16146
FEI/EIN Number 592444038

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

Address: 1621 CLOWER CREEK DR., UNIT # T176, SARASOTA, FL, 34231
Mail Address: 1621 CLOWER CREEK DR., UNIT # T-176, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG MARGARET Vice President 1621 CLOWER CT. DR., SARASOTA, FL
WONG, DANNY A.H. Treasurer 1621 CLOWER CT. DR., SARASOTA, FL
KRAMER GREG Agent 1001 3RD AVE. W. STE#350, BRADENTON, FL, 34205
WONG, DANNY A.H. President 1621 CLOWER CT. DR., SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 1621 CLOWER CREEK DR., UNIT # T176, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2006-04-12 1621 CLOWER CREEK DR., UNIT # T176, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-27 1001 3RD AVE. W. STE#350, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 1995-05-01 KRAMER, GREG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001219731 LAPSED 2005CA004620NC TWELFTH JUDICIAL CIRCUIT 2009-05-14 2014-06-02 $82,066.56 RAMCO GERSHENSON PROPERTIES , LP, 31500 NORTHWESTERN HIGHWAY, SUITE 300, FARMINGTON HILLS, MI 48334

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-05
REINSTATEMENT 2006-04-12
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-23

Date of last update: 02 Jun 2025

Sources: Florida Department of State