Search icon

WANG'S TASTE OF CHINA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: WANG'S TASTE OF CHINA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WANG'S TASTE OF CHINA, INCORPORATED 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000037249
FEI/EIN Number 262524741

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

Address: 7832 W HIGHWAY 192, KISSIMMEE, FL, 34747
Mail Address: 7832 W HIGHWAY 192, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YU HSIU MIN President 7832 W HIGHWAY 192, KISSIMMEE, FL, 34747
YU HSIU MIN Director 7832 W HIGHWAY 192, KISSIMMEE, FL, 34747
YU HSIU MIN Agent 7832 W HIGHWAY 192, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082640 WANG'S TASTE OF CHINA, INC DBA TASTE OF CHINA EXPIRED 2011-08-19 2016-12-31 - 7832 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 YU, HSIU MIN -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-11-12
Domestic Profit 2008-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State