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 |
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 |
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 | - | - |
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 |
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