Search icon

SOONJONG FIFTH STREET CORNER MARKET, INC. - Florida Company Profile

Company Details

Entity Name: SOONJONG FIFTH STREET CORNER MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOONJONG FIFTH STREET CORNER MARKET, 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: 20 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000057005
FEI/EIN Number 452573614

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

Address: 5700 5TH ST E, STE A, BRADENTON, FL, 34203, US
Mail Address: 5700 5TH ST E, STE A, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIN DAVID S President 5700 5TH ST E STE A, BRADENTON, FL, 34203
SHIN DAVID S Agent 5700 5TH ST E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 5700 5TH ST E, STE A, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2025-05-01 5700 5TH ST E, STE A, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2024-05-01 5700 5TH ST E, STE A, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5700 5TH ST E, STE A, BRADENTON, FL 34203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 SHIN, DAVID S -
REINSTATEMENT 2017-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000510638 TERMINATED 1000000755293 MANATEE 2017-08-24 2037-08-31 $ 73,608.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-04-30
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-06-20
ADDRESS CHANGE 2011-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State