Search icon

COMMON II, INC. - Florida Company Profile

Company Details

Entity Name: COMMON II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMON II, 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 17 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: P04000043510
FEI/EIN Number 200871288

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

Address: 4559 W. HWY 192, KISSIMMEE, FL, 34746
Mail Address: 4559 W. HWY 192, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE CHIN LI President 4559 W. HWY 192, KISSIMMEE, FL, 34746
LEE CHEN HORNG Vice President 4559 W. HWY 192, KISSIMMEE, FL, 34746
LEE CHEN HORNG Secretary 4559 W. HWY 192, KISSIMMEE, FL, 34746
LEE CHIN LI Treasurer 4559 W. HWY 192, KISSIMMEE, FL, 34746
LEE CHEN HORNG Agent 4559 W. HWY 192, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112397 RODEWAY INN EXPIRED 2009-06-01 2014-12-31 - 4559 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-17
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State