Search icon

THE MING HAI CHARTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MING HAI CHARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MING HAI CHARTER, 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: 15 Jan 1985 (40 years ago)
Date of dissolution: 22 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2015 (10 years ago)
Document Number: H38620
FEI/EIN Number 592500331

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

Address: 3819 N. OCEAN DR., SINGER ISLAND, FL, 33407, US
Mail Address: 3819 N. OCEAN DR., SINGER ISLAND, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JOHN R President 3819 N. OCEAN DR., SINGER ISLAND, FL, 33407
LEWIS JOHN R Agent 3819 N. OCEAN DR., SINGER ISLAND, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 3819 N. OCEAN DR., SINGER ISLAND, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 3819 N. OCEAN DR., SINGER ISLAND, FL 33407 -
CHANGE OF MAILING ADDRESS 1999-04-20 3819 N. OCEAN DR., SINGER ISLAND, FL 33407 -
REINSTATEMENT 1995-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2015-09-22
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State