Search icon

PO SENG TONG, INC. - Florida Company Profile

Company Details

Entity Name: PO SENG TONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PO SENG TONG, 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: 27 Aug 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H73124
FEI/EIN Number 592572128

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

Address: 1671-A NE 163 ST, N MIAMI BEACH, FL, 33162
Mail Address: 1671-A NE 163 ST, N MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHING, MO HUNG Director 1585 WEEPING WILLOW WAY, HOLLYWOOD, FL
CHING, MO HUNG President 1585 WEEPING WILLOW WAY, HOLLYWOOD, FL
CHING, RAYMOND Agent 5462 SW 25 AVE, FT LAUDERDALE, FL, 33312
CHING RAYMOND Secretary 5462 SW 25 AVE, FT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-27 5462 SW 25 AVE, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-15 1671-A NE 163 ST, N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1992-07-15 1671-A NE 163 ST, N MIAMI BEACH, FL 33162 -
REINSTATEMENT 1990-12-10 - -
REGISTERED AGENT NAME CHANGED 1990-12-10 CHING, RAYMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State