Search icon

3840 FORMOSA CORPORATION - Florida Company Profile

Company Details

Entity Name: 3840 FORMOSA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3840 FORMOSA CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 1986 (39 years ago)
Document Number: J17244
FEI/EIN Number 59-2710694

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

Address: 5407 W. Irlo Bronson Memorial Hwy, KISSIMMEE, FL, 34746, US
Mail Address: 5407 W. Irlo Bronson Memorial Hwy, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JOHNSON Vice President 5409 OSPREY ISLE LANE, ORLANDO, FL, 32819
Young Julie President 5409 Osprey Isle Lane, Orlando, FL, 32819
Young Chuck Secretary 5409 Osprey Isle Lane, Orlando, FL, 32819
Liu Lana Treasurer 7512 Dr. Phillips Blvd., Orlando, FL, 32819
YOUNG Julie Agent 5409 OSPREY ISLE LANE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014422 MAIN GATE FLEA MARKET PRICES ACTIVE 2024-01-25 2029-12-31 - 5407 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
G21000135999 FOOD TRUCK HEAVEN ACTIVE 2021-10-08 2026-12-31 - 5407 W IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34746
G21000094558 FOOD TRUCKS HEAVEN ACTIVE 2021-07-20 2026-12-31 - 5407 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
G21000094554 MAIN GATE FLEA MARKET ACTIVE 2021-07-20 2026-12-31 - 5407 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
G18000025292 MAIN GATE FLEA MARKET PRICES EXPIRED 2018-02-19 2023-12-31 - 5407 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34746
G12000091503 MAIN GATE FLEA MARKET EXPIRED 2012-09-18 2017-12-31 - 5407 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
G12000091498 MAIN GATE FLEA MARKET PRICES EXPIRED 2012-09-18 2017-12-31 - 5407 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 YOUNG, Julie -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 5407 W. Irlo Bronson Memorial Hwy, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2018-02-19 5407 W. Irlo Bronson Memorial Hwy, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 5409 OSPREY ISLE LANE, ORLANDO, FL 32819 -

Court Cases

Title Case Number Docket Date Status
TIMOTHY WILLIS VS 3840 FORMOSA CORPORATION 5D2021-2455 2021-10-01 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-009124-O

Parties

Name Timothy Willis
Role Appellant
Status Active
Name 3840 FORMOSA CORPORATION
Role Appellee
Status Active
Representations Patricia Daugherty, Todd K. Norman, Emily Greentree
Name Hon. Michael Deen
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3840 Formosa Corporation
Docket Date 2021-10-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 9/29/21
On Behalf Of Timothy Willis
Docket Date 2021-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State