Search icon

CROWN LAKE EVE, INC. - Florida Company Profile

Company Details

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

CROWN LAKE EVE, 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: 29 May 1990 (35 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: L77160
FEI/EIN Number 593020898

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

Address: C/O J.H. HSU, 820 IRMA AVENUE, ORLANDO, FL, 32803
Mail Address: C/O J.H. HSU, 820 IRMA AVENUE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAN CHIH-LONG Director 107 SWEETWATER BLVD N, LONGWOOD, FL
HSU TUNG-MEI Director 8320 FRENCH OAK DRIVE, ORLANDO, FL
HSU, JIN-HSIAO Treasurer 559 EAST LAKE SUE AVENUE, WINTER PARK, FL
HSU, JIN-HSIAO Secretary 559 EAST LAKE SUE AVENUE, WINTER PARK, FL
FORBES, ALAN Director 9728 WILROAD DRIVE, WINDERMERE, FL
FORBES, ALAN President 9728 WILROAD DRIVE, WINDERMERE, FL
JOINER, WAYNE Director 200 N. MANGOUSTINE ST., SANFORD, FL
JOINER, WAYNE Vice President 200 N. MANGOUSTINE ST., SANFORD, FL
CHIU KUN-YOUNG Director 109 E. ADAIR ST., VALDOSTA, GA
CHIU KUN-YOUNG Vice President 109 E. ADAIR ST., VALDOSTA, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-03 C/O J.H. HSU, 820 IRMA AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1992-07-03 C/O J.H. HSU, 820 IRMA AVENUE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 1991-06-12 HSU, JIN-HSIAO -
REGISTERED AGENT ADDRESS CHANGED 1991-06-12 820 IRMA AVENUE, ORLANDO, FL 32803 -
AMENDMENT 1990-06-05 - -

Documents

Name Date
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-08-09
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State