Search icon

HUNAN WOK CHINESE FAST FOOD INC. - Florida Company Profile

Company Details

Entity Name: HUNAN WOK CHINESE FAST FOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNAN WOK CHINESE FAST FOOD 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: 15 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000081307
FEI/EIN Number 383851472

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

Address: 5566 FORT CAROLINE ROAD,, SUITE #22, JACKSONVILLE, FL, 32277, US
Mail Address: 5566 FORT CAROLINE ROAD,, SUITE #22, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG LI Z President 5566 FORT CAROLINE ROAD, SUITE #22, JACKSONVILLE, FL, 32277
WANG LI Z Agent 5566 FORT CAROLINE ROAD,, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108717 HUNAN WOK EXPIRED 2011-11-08 2016-12-31 - 5566 FORT CAROLINE ROAD, SUITE 22, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-11-27 - -
AMENDMENT 2016-02-29 - -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-25
Amendment 2019-11-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-23
Amendment 2016-02-29
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-20

Date of last update: 03 May 2025

Sources: Florida Department of State