Search icon

NEW NO. 1 WOK, INC. - Florida Company Profile

Company Details

Entity Name: NEW NO. 1 WOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW NO. 1 WOK, 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 Jun 2001 (24 years ago)
Date of dissolution: 04 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2009 (16 years ago)
Document Number: P01000061686
FEI/EIN Number 651113204

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

Mail Address: 136 BOWERY STE 203, NEW YORK, NY, 10013, US
Address: 15880 SUMMERLIN DR, SUITE 302, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAN SINGSO President 15880 SUMMERLIN ROAD SUITE 302, FORT MYERS, FL, 33908
CHAN SINGSO Agent 15880 SUMMERLIN DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-04 - -
CHANGE OF MAILING ADDRESS 2009-03-30 15880 SUMMERLIN DR, SUITE 302, FT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 15880 SUMMERLIN DR, SUITE 302, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2002-02-07 CHAN, SINGSO -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 15880 SUMMERLIN DR, SUITE 302, FORT MYERS, FL 33908 -

Documents

Name Date
Voluntary Dissolution 2009-06-04
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State