Search icon

KE YUN LAI, INC. - Florida Company Profile

Company Details

Entity Name: KE YUN LAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KE YUN LAI, 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: 10 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000032494
FEI/EIN Number 264639846

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

Address: 8009 CITRUS PARK TOWN CENTER, TAMPA, FL, 33625
Mail Address: 8009 CITRUS PARK TOWN CENTER, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG QING J President 8009 CITRUS PARK DR, TAMPA, FL, 33625
HUANG QING J Director 8009 CITRUS PARK DR, TAMPA, FL, 33625
MEI RUI J Vice President 8009 CITRUS PARK DR., TAMPA, FL, 33625
HUANG QING J Agent 8009 CITRUS PARK DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-08-11 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 HUANG, QING J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 8009 CITRUS PARK DR, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23
Amendment 2014-08-11
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State