Entity Name: | CHONGKWANJANG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHONGKWANJANG, 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: | 12 Aug 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000088042 |
FEI/EIN Number |
320089124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4409 HOFFNER AVE SUITE 327, ORLANDO, FL, 32812 |
Mail Address: | 4409 HOFFNER AVE SUITE 327, ORLANDO, FL, 32812 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOLLY JOSEPH F | Director | 4409 HOFFNER AVENUE, SUITE 327, ORLANDO, FL, 32812 |
CONNOLLY JOSEPH F | Agent | 4409 HOFFNER AVE SUITE 327, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-31 | 4409 HOFFNER AVE SUITE 327, ORLANDO, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-11 | 4409 HOFFNER AVE SUITE 327, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2004-08-11 | 4409 HOFFNER AVE SUITE 327, ORLANDO, FL 32812 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State