Search icon

DAEMYUNG USA, INC. - Florida Company Profile

Company Details

Entity Name: DAEMYUNG USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAEMYUNG USA, 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000095287
FEI/EIN Number 383688440

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

Address: 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711, US
Mail Address: 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM SEOK HO President 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711
KIM SEOK HO Treasurer 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711
KIM TAE EUN Vice President 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711
KIM TAE EUN Secretary 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711
KIM SEOK HO Director 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711
KIM TAE EUN Director 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL, 34711
KIM SEOK HO Agent 13900 COUNTY ROAD 455, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2004-04-30 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 13900 COUNTY ROAD 455, SUITE 107, CLERMONT, FL 34711 -
AMENDMENT 2004-01-12 - -

Documents

Name Date
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-30
Amendment 2004-01-12
Domestic Profit 2003-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State