Search icon

HO HO WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: HO HO WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HO HO WHOLESALE, 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: 25 Aug 2008 (17 years ago)
Date of dissolution: 09 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: P08000078842
FEI/EIN Number 263246689

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

Address: 5680 NW 163 STREET, HIALEAH, FL, 33014, US
Mail Address: 5680 NW 163 STREET, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUO SHENGHANG President 5680 NW 163 STREET, HIALEAH, FL, 33014
CHEN LIAN ZHEN Vice President 16400 NE 17 AVENUE, N. MIAMI BEACH, FL, 33162
GUO SHENGHANG Agent 5680 NW 163 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-09 - -
REINSTATEMENT 2015-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 5680 NW 163 STREET, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 5680 NW 163 STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-01-05 5680 NW 163 STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-01-05 GUO, SHENGHANG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000890724 LAPSED 1000000348032 MIAMI-DADE 2013-05-01 2023-05-08 $ 974.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-09
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-23
Domestic Profit 2008-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State