Entity Name: | J J HONG YUN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J J HONG YUN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | P11000104503 |
FEI/EIN Number |
454022359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5150 BUFORD HIGHWAY NE, A-250, DORAVILLE, GA, 30340, US |
Address: | 101 S.E. 2ND PLACE, SUITE 118, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIN HE CHENG | President | 101 S.E. 2ND PLACE SUITE 118, GAINESVILLE, FL, 32601 |
LIN HE CHENG | Agent | 101 S.E. 2ND PLACE, GAINESVILLE, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036133 | LIQUID GINGER | EXPIRED | 2016-04-08 | 2021-12-31 | - | 101 SE 2ND PLACE SUITE 118, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | LIN, HE CHENG | - |
REINSTATEMENT | 2019-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2013-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
REINSTATEMENT | 2023-03-15 |
REINSTATEMENT | 2021-11-12 |
ANNUAL REPORT | 2020-04-27 |
REINSTATEMENT | 2019-02-15 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-24 |
Amendment | 2013-07-25 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State