Entity Name: | KUNG JUNG MU SUL OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KUNG JUNG MU SUL OF FLORIDA, 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: | 24 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P10000078301 |
FEI/EIN Number |
273592323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7920 CONGRESS ST., SUITE 2, NEW PORT RICHEY, FL, 34652, UN |
Mail Address: | 3221 PINEVIEW DR, HOLIDAY, FL, 34691, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT TIMOTHY R | President | 3221 PINEVIEW DR, HOLIDAY, FL, 34691 |
WRIGHT TIM | Agent | 3221 PINEVIEW DR, HOLIDAY, FL, 34691 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000009803 | ELITE MARTIAL ARTS | EXPIRED | 2015-01-28 | 2020-12-31 | - | 7920-2 CONGRESS STREET, 7920-2 CONGRESS STREET, PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-15 | WRIGHT, TIM | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 7920 CONGRESS ST., SUITE 2, NEW PORT RICHEY, FL 34652 UN | - |
CHANGE OF MAILING ADDRESS | 2012-01-13 | 7920 CONGRESS ST., SUITE 2, NEW PORT RICHEY, FL 34652 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-13 | 3221 PINEVIEW DR, HOLIDAY, FL 34691 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000308629 | ACTIVE | 1000000744184 | PASCO | 2017-05-24 | 2027-06-01 | $ 464.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J16000178198 | ACTIVE | 1000000706685 | PASCO | 2016-03-01 | 2036-03-10 | $ 381.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J16000178206 | ACTIVE | 1000000706686 | PASCO | 2016-03-01 | 2026-03-10 | $ 700.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-05 |
Off/Dir Resignation | 2013-10-21 |
Reg. Agent Change | 2013-10-15 |
Off/Dir Resignation | 2013-10-15 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-02-21 |
Domestic Profit | 2010-09-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State