Search icon

KUO SEN HSU INC - Florida Company Profile

Company Details

Entity Name: KUO SEN HSU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUO SEN HSU 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: 21 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000145657
FEI/EIN Number 593480317

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

Address: 4200 34TH ST. SO., ST PETERSBURG, FL, 33711
Mail Address: 4200 34TH ST. SO., ST PETERSBURG, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID C. HASTINGS, CPA, PA Agent -
LO AI MEI President 4151 52ND AVE SO, ST PETERSBURG, FL, 33711
KHAMNOB THONGARASIT Director 4200 34TH ST S, ST PETERSBURG, FL, 33711
KHAMNOB THONGARASIT Secretary 4200 34TH ST S, ST PETERSBURG, FL, 33711
KHAMNOB THONGARASIT Treasurer 4200 34TH ST S, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 DAVID C HASTINGS CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2207 54TH ST S, GULFPORT, FL 33707 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000463397 LAPSED 09-200-D3-OPA LEON 2014-02-10 2019-04-21 $6,214.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000888738 LAPSED 1000000391697 PINELLAS 2012-11-21 2022-11-28 $ 451.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-20
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-04-17
Amendment 2007-10-04
ANNUAL REPORT 2007-09-12
Domestic Profit 2006-11-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State