Search icon

CROWN 46, INC. - Florida Company Profile

Company Details

Entity Name: CROWN 46, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN 46, 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 Oct 1987 (38 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: J96958
FEI/EIN Number 592855353

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

Address: % J. H. HSU, 820 IRMA AVE., ORLANDO, FL, 32803
Mail Address: % J. H. HSU, 820 IRMA AVE., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO TING-JUI D Director 402 VINNEDGE RIDE, TALLAHASSEE, FL
HO TING-JUI D Vice President 402 VINNEDGE RIDE, TALLAHASSEE, FL
CHUNG JOHN Director 12345 E 214TH ST UNIT N, HAWAIIAN GARDEN, CA, 90716
CHUNG JOHN Secretary 12345 E 214TH ST UNIT N, HAWAIIAN GARDEN, CA, 90716
FORBES, ALAN, DR Director 9728 WILDOAK DR, WINDERMERE, FL
FORBES, ALAN, DR President 9728 WILDOAK DR, WINDERMERE, FL
HSU, JIN-HSIAO Director 559 E LAKE SUE AVE, WINTER PARK, FL
HSU, JIN-HSIAO Treasurer 559 E LAKE SUE AVE, WINTER PARK, FL
LU, HSU-KUANG STEVEN Director 4460 KINCARDINE DR., JACKSONVILLE, FL
PAN, CHIH-LONG Director 107 SWEETWATER BLVD N., LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-10 % J. H. HSU, 820 IRMA AVE., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1988-03-10 % J. H. HSU, 820 IRMA AVE., ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-10 820 IRMA AVE., ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State