Entity Name: | SI JIN BAO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SI JIN BAO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Sep 2006 (19 years ago) |
Document Number: | P06000114711 |
FEI/EIN Number |
562612279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 NORTH ORLANDO AVENUE, SUITE 313-377, WINTER PARK, FL, 32789, US |
Mail Address: | 501 NORTH ORLANDO AVENUE, SUITE 313-377, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLITE KAMAL | President | 501 NORTH ORLANDO AVENUE, STE 313-377, WINTER PARK, FL, 32789 |
POLITE KAMAL | Agent | 501 NORTH ORLANDO AVENUE, ORLANDO, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-04-07 | 501 NORTH ORLANDO AVENUE, STE 313-377, ORLANDO, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 501 NORTH ORLANDO AVENUE, SUITE 313-377, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 501 NORTH ORLANDO AVENUE, SUITE 313-377, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State