Search icon

CHI-LING INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHI-LING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHI-LING INCORPORATED 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: 14 Feb 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K65627
FEI/EIN Number 592936679

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

Address: 4085 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127
Mail Address: 4085 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIA WEI FUNG President 4085 S RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
CHIA WEI FUNG Secretary 4085 S RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
CHIA WEI FUNG Treasurer 4085 S RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
CHIA WEI FUNG Director 4085 S RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
ABRAHAM ROBERT Agent 149 S RIDGEWOOD STE 500, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-13 149 S RIDGEWOOD STE 500, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-13 4085 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2004-07-13 4085 S RIDGEWOOD AVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 1998-03-27 ABRAHAM, ROBERT -
REINSTATEMENT 1992-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1990-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001069845 TERMINATED 1000000193941 VOLUSIA 2010-11-08 2030-11-19 $ 3,183.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-01-12
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State