Search icon

WIN HING, CORP. - Florida Company Profile

Company Details

Entity Name: WIN HING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIN HING, CORP. 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: 28 Dec 1987 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K09713
FEI/EIN Number APPLIED FOR

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

Address: 5869 LINCOLN CIRCLE WEST, LAKE WORTH, FL, 33463
Mail Address: 5869 LINCOLN CIRCLE WEST, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AU YEUNG, TIN CHI Director 5869 LINCOLN CIR. W., LAKE WORTH, FL
AU YEUNG, TIN CHI Agent 5869 LINCOLN CIRCLE WEST, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-12 5869 LINCOLN CIRCLE WEST, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-11 5869 LINCOLN CIRCLE WEST, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 1992-05-11 5869 LINCOLN CIRCLE WEST, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 1989-08-03 AU YEUNG, TIN CHI -

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State