Search icon

SUNCHENG CORP. - Florida Company Profile

Company Details

Entity Name: SUNCHENG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCHENG CORP. 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: 07 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000046107
FEI/EIN Number 262569900

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

Address: 5035 NW 37TH AVENUE, TAMARAC, FL, 33309, US
Mail Address: 16359 SW 54TH COURT, MIRAMAR, FL, 33027, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENG TSAI FANG President 16359 SW 54TH COURT, MIRAMAR, FL, 33027
CHENG TSAI FANG Agent 16359 SW 54TH COURT, MIRAMAR, FL, 33027
CHENG TSAI FANG Director 16359 SW 54TH COURT, MIRAMAR, FL, 33027
CHENG RUEY-HSIUNG Vice President 16359 SW 54TH COURT, MIRAMAR, FL, 33027
CHENG RUEY-HSIUNG Director 16359 SW 54TH COURT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900264 ORIENTAL DEPOT EXPIRED 2008-05-08 2013-12-31 - 2491 NW 107 AVENUE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2012-04-10 5035 NW 37TH AVENUE, TAMARAC, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 16359 SW 54TH COURT, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5035 NW 37TH AVENUE, TAMARAC, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State