Search icon

SEOUL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SEOUL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEOUL ENTERPRISES, 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: 09 Apr 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J70013
FEI/EIN Number 640748828

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

Address: 200 N STATE RD 7, HOLLYWOOD, FL, 33021
Mail Address: 200 N. STATE ROAD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYOCHIN, KIM Agent 1027 SW 49TH TERR, MARGATE, FL, 32068
JEE, BONG JU President 840 CYPRESS PWY APT G-3, POMPANO BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1993-06-08 200 N STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1992-02-26 200 N STATE RD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1992-02-26 HYOCHIN, KIM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-26 1027 SW 49TH TERR, MARGATE, FL 32068 -

Documents

Name Date
DEBIT MEMO 1997-02-27
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State