Search icon

KAREN FENG INC. - Florida Company Profile

Company Details

Entity Name: KAREN FENG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN FENG 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: 12 May 2014 (11 years ago)
Document Number: P14000042137
FEI/EIN Number 46-5733613

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

Address: 1305 N. ORANGE AVENUE, #130, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 10670 ADVENTURA DR, JACKSONVILLE, FL, 32256, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENG QIN President 10670 ADVENTURA DR, JACKSONVILLE, FL, 32256
FENG QIN Agent 10670 ADVENTURA DR, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000058722 SPRINGS COIN LAUNDRY EXPIRED 2014-06-12 2019-12-31 - 1305 NORTH ORANGE AVE, #130, GREEN COVE SPRING, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-28 1305 N. ORANGE AVENUE, #130, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 10670 ADVENTURA DR, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State