Search icon

J J HONG YUN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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