Entity Name: | HUNAN WOK CHINESE RESTAURANT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNAN WOK CHINESE RESTAURANT 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: | 22 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | P01000083219 |
FEI/EIN Number |
593739671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MARKS SQUARE SHOPPING CENTER, 4600 MOBILE HWY, SUITE 108, PENSACOLA, FL, 32506 |
Mail Address: | C/O 1112 BOWERY, 1FL, NEW YORK, NY, 10013, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONG WAI SENG | President | 4600 MOBILE HWY #108, PENSACOLA, FL, 32506 |
WONG WAI SENG | Agent | MARKS SQUARE SHOPPING CENTER, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-28 | MARKS SQUARE SHOPPING CENTER, 4600 MOBILE HWY, SUITE 108, PENSACOLA, FL 32506 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-18 | WONG, WAI SENG | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 |
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State