Search icon

SUNG KONG, INC. - Florida Company Profile

Company Details

Entity Name: SUNG KONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNG KONG, 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: 19 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000088513
FEI/EIN Number 651051727

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

Address: 11211-11215 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
Mail Address: C/O ABC, 2962 TRIVIUM CIRCLE #101, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEUNG KONG President 9063 E. HIGHLAND PINES BLVD., PALM BEACH GARDENS, FL, 33418
CHEUNG KONG Agent 9063 EAST HIGHLAND PINES BLVD., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-25 11211-11215 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2009-04-21 CHEUNG, KONG -
REINSTATEMENT 2001-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-18 11211-11215 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State