Search icon

CFM-JH, INC. - Florida Company Profile

Company Details

Entity Name: CFM-JH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFM-JH, 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: 18 Oct 1989 (36 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: L23682
FEI/EIN Number 650149683

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

Address: 28225 COUNTY ROAD 54, #1, WESLEY CHAPEL, FL, 34249
Mail Address: 28225 COUNTY ROAD 54, #1, WESLEY CHAPEL, FL, 34249
ZIP code: 34249
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNG, JONG SIK President 26676 2 PLAYER CIR. CLUB, LUTZ, FL
JUNG, HE KYUNG Vice President 26676 2 PLAYER CIR. CLUB, LUTZ, FL
JUNG, JONG SIK Agent 26676 2 PLAYER CIRCLE CLUB, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1991-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-12-09 28225 COUNTY ROAD 54, #1, WESLEY CHAPEL, FL 34249 -
CHANGE OF MAILING ADDRESS 1991-12-09 28225 COUNTY ROAD 54, #1, WESLEY CHAPEL, FL 34249 -
REGISTERED AGENT ADDRESS CHANGED 1991-12-09 26676 2 PLAYER CIRCLE CLUB, LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State