Search icon

WANG CHUN HIN, INC. - Florida Company Profile

Company Details

Entity Name: WANG CHUN HIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WANG CHUN HIN, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000005544
FEI/EIN Number 274640196

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

Mail Address: 14107 LORD BARCLAY DRIVE, ORLANDO, FL, 32837
Address: 2082 E. OSCEOLA PARKWAY, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEUNG WAI CHUN President 14107 LORD BARCLAY DRIVE, ORLANDO, FL, 32837
CHEUNG TAT WANG Vice President 14107 LORD BARCLAY DRIVE, ORLANDO, FL, 32837
CHEUNG WAI CHUN Agent 14107 LORD BARCLAY DRIVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038327 CHINA TASTE EXPIRED 2011-04-19 2016-12-31 - 2082 E OSCEOLA PKWY, KISSIMMEE, FL, 34743
G11000036836 CHINA TASTE TAKE OUT EXPIRED 2011-04-14 2016-12-31 - 14107 LORD BARCLAY DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-29
Domestic Profit 2011-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State