Search icon

HAI ZHONG INC. - Florida Company Profile

Company Details

Entity Name: HAI ZHONG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAI ZHONG 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: 19 Jan 2011 (14 years ago)
Date of dissolution: 16 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2019 (6 years ago)
Document Number: P11000006195
FEI/EIN Number 371620363

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

Address: 4320 DEERWOOD LAKE PKWY, #202, JACKSONVILLE, FL, 32216, US
Mail Address: 4320 DEERWOOD LAKE PKWY, #202, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN EN J President 4320 DEERWOOD LAKE PKWY, #202, JACKSONVILLE, FL, 32216
CHEN JIAN ZHONG Secretary 4320 DEERWOOD LAKE PKWY #202, JACKSONVILLE, FL, 32216
LIN EN J Agent 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094356 CRAZY SUSHI EXPIRED 2016-08-30 2021-12-31 - 4320 DEERWOOD LAKE PKWY #202, JACKSONVILLE, FL, 32216
G11000059281 CRAZY SUSHI EXPIRED 2011-06-14 2016-12-31 - 4320 DEERWOOD LAKE PKWY, STE 202, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-16 - -
REINSTATEMENT 2017-01-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-25 LIN, EN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-11-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-16
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-25
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-01
Amendment 2013-11-22
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State