Search icon

WANA MAKER INT'L, INC - Florida Company Profile

Company Details

Entity Name: WANA MAKER INT'L, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WANA MAKER INT'L, 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000046262
FEI/EIN Number 260411757

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

Address: 520 E HIGHWAY 50, CLERMONT, FL, 34711
Mail Address: 520 E HIGHWAY 50, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONG HYE CHEON Director 8648 SPYGLASS LOOP, CLERMONT, FL, 34711
CHONG HYE CHEON President 8648 SPYGLASS LOOP, CLERMONT, FL, 34711
CHONG HYE CHEON Treasurer 8648 SPYGLASS LOOP, CLERMONT, FL, 34711
KANG DONG G Director 8648 SPYGLASS LOOP, CLERMONT, FL, 34711
KANG DONG G Vice President 8648 SPYGLASS LOOP, CLERMONT, FL, 34711
KANG DONG G Secretary 8648 SPYGLASS LOOP, CLERMONT, FL, 34711
CHONG HYE CHEON Agent 8648 SPYGLASS LOOP, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 520 E HIGHWAY 50, CLERMONT, FL 34711 -
AMENDMENT 2007-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000511104 ACTIVE 1000000604654 LAKE 2014-04-07 2034-05-01 $ 15,145.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000318818 ACTIVE 1000000550258 LAKE 2013-10-31 2027-06-08 $ 22.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000478706 ACTIVE 1000000224791 LAKE 2011-07-12 2031-08-03 $ 705.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000200849 TERMINATED 1000000101348 3705 596 2008-11-26 2029-01-22 $ 13,143.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000436823 TERMINATED 1000000101348 3705 596 2008-11-26 2029-01-28 $ 13,143.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
REINSTATEMENT 2010-05-20
ANNUAL REPORT 2008-04-30
Amendment 2007-06-14
Off/Dir Resignation 2007-06-14
Domestic Profit 2007-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State