Search icon

JIANG'S KING'S WOK, INC. - Florida Company Profile

Company Details

Entity Name: JIANG'S KING'S WOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIANG'S KING'S WOK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2009 (16 years ago)
Document Number: P09000038207
FEI/EIN Number 264781577

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

Address: 9537 COMMERCIAL WAY, WEEKI WACHEE, FL, 34613, US
Mail Address: 14237 CORNEWALL LANE, SPRING HILL, FL, 34609, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIANG WEN HUI President 14237 CORNEWALL LANE, SPRING HILL, FL, 34609
JIANG WEN HUI Agent 14237 CORNEWALL LANE, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013507 KING CHEF ACTIVE 2016-02-05 2026-12-31 - 14237 CORNEWALL LN, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 9537 COMMERCIAL WAY, WEEKI WACHEE, FL 34613 -
CHANGE OF MAILING ADDRESS 2016-03-25 9537 COMMERCIAL WAY, WEEKI WACHEE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 14237 CORNEWALL LANE, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State