Search icon

6-STAR FOOD CORP. - Florida Company Profile

Company Details

Entity Name: 6-STAR FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6-STAR FOOD 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000085407
FEI/EIN Number 593669503

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

Address: 8475 S JOHN YOUNG PKWY, ORLANDO, FL, 32819
Mail Address: 8475 S JOHN YOUNG PKWY, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHA HONG IK Director 8475 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819
CHA GEUM O Secretary 8475 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819
CHA GEUM O Director 8475 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819
PAK SANG H Vice President 8475 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819
PAK SANG H Director 8475 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819
CHA HONG IK Agent 8475 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819
CHA HONG IK President 8475 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-01-30 CHA, HONG IK -
CANCEL ADM DISS/REV 2008-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-11 8475 S. JOHN YOUNG PKWY, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 8475 S JOHN YOUNG PKWY, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2001-05-16 8475 S JOHN YOUNG PKWY, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000679328 ACTIVE 1000000723918 ORANGE 2016-10-10 2026-10-21 $ 628.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-06
REINSTATEMENT 2008-07-07
REINSTATEMENT 2006-06-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State