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 |
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 |
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 | - | - |
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