Search icon

KUNG JUNG MU SUL OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WRIGHT TIMOTHY R President 3221 PINEVIEW DR, HOLIDAY, FL, 34691
WRIGHT TIM Agent 3221 PINEVIEW DR, HOLIDAY, FL, 34691

Fictitious Names

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

Events

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 -

Debts

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

Documents

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