Search icon

H&C DRAGON, INC. - Florida Company Profile

Company Details

Entity Name: H&C DRAGON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H&C DRAGON, 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: 21 Oct 2014 (11 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: P14000086374
FEI/EIN Number 47-2152470

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

Address: 500 E. SAMPLE RD., POMPANO BEACH, FL, 33064
Mail Address: 500 E. SAMPLE RD., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN ZHEN CAI President 500 E. SAMPLE RD., POMPANO BEACH, FL, 33064
CHEN ZHEN CAI Director 500 E. SAMPLE RD., POMPANO BEACH, FL, 33064
CHEN ZHEN CAI Secretary 500 E. SAMPLE RD., POMPANO BEACH, FL, 33064
CHEN ZHEN CAI Treasurer 500 E. SAMPLE RD., POMPANO BEACH, FL, 33064
CHEN ZHEN CAI Agent 500 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107529 BEIJING EXPRESS EXPIRED 2014-10-23 2019-12-31 - 500 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17
Domestic Profit 2014-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State