Search icon

FT. MYERS CHINA KING, INC - Florida Company Profile

Company Details

Entity Name: FT. MYERS CHINA KING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FT. MYERS CHINA KING, 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000006029
FEI/EIN Number 271823944

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

Address: 7950 DANI DRIVE, SUITE 325, FT. MYERS, FL, 33966
Mail Address: 7950 DANI DRIVE, SUITE 325, FT. MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN GUO XING President 7950 DANI DRIVE, #325, FT MYERS, FL, 33966
LIN GUO XING Agent 7950 DANI DRIVE, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2021-03-05 LIN, GUO XING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-12-13 - -
PENDING REINSTATEMENT 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000720602 TERMINATED 1000000237911 LEE 2011-10-21 2021-11-02 $ 1,815.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-02-24
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-05-21
REINSTATEMENT 2012-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State