Search icon

A&K CHEN, INC. - Florida Company Profile

Company Details

Entity Name: A&K CHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&K CHEN, 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 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000027178
FEI/EIN Number 450713032

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

Address: 1521 moselle ave, ORLANDO, FL, 32807, US
Mail Address: 1521 moselle ave, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN KEVIN President 1521 moselle ave, ORLANDO, FL, 32807
CHEN KEVIN Director 1521 moselle ave, ORLANDO, FL, 32807
CHEN LING XI Vice President 1521 moselle ave, ORLANDO, FL, 32807
CHEN KEVIN Agent 1521 moselle ave, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1521 moselle ave, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2014-02-28 1521 moselle ave, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 1521 moselle ave, ORLANDO, FL 32807 -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State