Search icon

KOREAN MARKET, INC. - Florida Company Profile

Company Details

Entity Name: KOREAN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOREAN MARKET, 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: 13 Sep 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000086866
FEI/EIN Number 651055178

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

Address: 427 S. STATE RD. #7, HOLLYWOOD, FL, 33023
Mail Address: 427 S. STATE RD. 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YIM HOEN KYUNG President 427 S. STATE RD #7, HOLLYWOOD, FL, 33023
YIM HOEN KYUNG Secretary 427 S. STATE RD #7, HOLLYWOOD, FL, 33023
YIM HOEN KYUNG Director 427 S. STATE RD #7, HOLLYWOOD, FL, 33023
YIM HEON KYUNG Agent 427 S. STATE RD. #7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-05-27 YIM, HEON KYUNG -
NAME CHANGE AMENDMENT 2001-07-27 KOREAN MARKET, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 427 S. STATE RD. #7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 427 S. STATE RD. #7, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001411181 LAPSED 07-12486 CA 02 CIR. CT. MIAMI-DADE CTY. FL 2009-08-06 2018-09-27 $41,919.25 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
Name Change 2001-07-27
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State