Search icon

NEW MING COURT, INC. - Florida Company Profile

Company Details

Entity Name: NEW MING COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MING COURT, 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: 31 May 2001 (24 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: P01000053757
FEI/EIN Number 651108372

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

Address: 1900 TAMIAMI TRAIL, UNIT 116-C, PORT CHARLOTTE, FL, 33948
Mail Address: 1900 TAMIAMI TRAIL, UNIT 116-C, PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI MEI Y Director 2117 LAKEVIEW BLVD., PORT CHARLOTTE, FL, 33948
LI MEI Y President 2117 LAKEVIEW BLVD., PORT CHARLOTTE, FL, 33948
LIN XIAO SHENG Director 2117 LAKEVIEW BLVD., PORT CHARLOTTE, FL, 33948
LIN XIAO SHENG Secretary 2117 LAKEVIEW BLVD., PORT CHARLOTTE, FL, 33948
LIN XIAO SHENG Agent 2117 LAKEVIEW BLVD., PT. CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-06-13 LIN, XIAO SHENG -
REGISTERED AGENT ADDRESS CHANGED 2006-06-13 2117 LAKEVIEW BLVD., PT. CHARLOTTE, FL 33948 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900012575 LAPSED 0610943 CTY CRT FOR HILLSBOROUGH CTY 2006-08-07 2011-08-25 $5852.62 NULAND FOOD SERVICE, LLC., 1503 TURKEY CREEK ROAD, PLANT CITY, FL 33567

Documents

Name Date
ANNUAL REPORT 2006-06-13
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-06
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-03-12
Domestic Profit 2001-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State