Search icon

HONGKONG BILLIARD INC. - Florida Company Profile

Company Details

Entity Name: HONGKONG BILLIARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONGKONG BILLIARD 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: 19 May 2005 (20 years ago)
Date of dissolution: 26 Feb 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: P05000073286
FEI/EIN Number 900267855

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

Address: 718 N MILLS AVE, ORLANDO, FL, 32803
Mail Address: 718 N MILLS AVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TO TU VAN President 324 ENGLISH OAK CT, ORLANDO, FL, 32807
TO TU VAN Director 324 ENGLISH OAK CT, ORLANDO, FL, 32807
CDQ SERVICES INC Agent 1216 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 1216 E. COLONIAL DRIVE, SUITE 10, ORLANDO, FL 32803 -
AMENDMENT 2006-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-13 718 N MILLS AVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2006-11-13 718 N MILLS AVE, ORLANDO, FL 32803 -
AMENDMENT 2006-01-20 - -

Documents

Name Date
Reg. Agent Resignation 2024-05-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State