Search icon

SHARP & KANG DESIGN CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: SHARP & KANG DESIGN CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARP & KANG DESIGN CONCEPTS 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: 05 Sep 2003 (22 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P03000097539
FEI/EIN Number 050584653

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

Mail Address: PO BOX 530305, MIAMI, FL, 33153
Address: 350 S SHORE DR. #8, MIAMI, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP WALTER Director 990 BIARRITZ DR, APT 502, MIAMI BEACH, FL, 33141
KANG EUNAE Director P.O. BOX 530305, MIAMI, FL, 33153
KANG EUNAE Agent 350 S SHORE DR #8, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 350 S SHORE DR. #8, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2008-04-29 350 S SHORE DR. #8, MIAMI, FL 33141 -
REGISTERED AGENT NAME CHANGED 2008-04-29 KANG, EUNAE -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 350 S SHORE DR #8, MIAMI, FL 33141 -

Documents

Name Date
Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State