Search icon

HO WOK CORPORATION - Florida Company Profile

Company Details

Entity Name: HO WOK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HO WOK CORPORATION 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000006326
FEI/EIN Number 331036297

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

Address: 1223 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 1223 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO HAN YUN President 1223 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
HO HAN YUN Agent 1223 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 1223 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2019-02-18 1223 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 1223 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
CANCEL ADM DISS/REV 2007-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000530972 TERMINATED 1000000790761 PASCO 2018-07-19 2038-07-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State