Search icon

LONG FAR, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LONG FAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG FAR, 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: 25 Jun 2001 (24 years ago)
Date of dissolution: 15 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: P01000064116
FEI/EIN Number 593729959

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

Address: 2508 SOUTH FRENCH AVE, SANFORD, FL, 32773
Mail Address: 43-66 164 STREET 1FL, FLUSHING, NY, 11358, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1139371
State:
CONNECTICUT

Key Officers & Management

Name Role Address
YANG DANIEL President 100 SULLIVAN STREET, APARTMENT 3A, NEW YORK, NY, 10012
YANG PHILIP Vice President 111 WORTH STREET, APARTMENT 3T, NEW YORK, NY, 10013
YANG BRIAN Vice President 444 WASHINGTON BLVD APT 2529, JERSEY CITY, NJ, 07310
MORRISON WILLIAM H Agent 7100 S. HIGHWAY 17-92, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-13 2508 SOUTH FRENCH AVE, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-10 2508 SOUTH FRENCH AVE, SANFORD, FL 32773 -
AMENDMENT 2011-07-11 - -
REGISTERED AGENT NAME CHANGED 2011-07-11 MORRISON, WILLIAM H -
REGISTERED AGENT ADDRESS CHANGED 2011-07-11 7100 S. HIGHWAY 17-92, FERN PARK, FL 32730 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-15
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-10
Amendment 2011-07-11
Off/Dir Resignation 2011-07-11
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16

Date of last update: 02 Jun 2025

Sources: Florida Department of State