Search icon

PHAT KIEN CORPORATION - Florida Company Profile

Company Details

Entity Name: PHAT KIEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHAT KIEN CORPORATION 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000076913
FEI/EIN Number 47-5076359

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

Address: 5408 W ATLANTIC BLVD, MARGATE, FL, 33063, US
Mail Address: 5408 W ATLANTIC BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN AN President 5408 W ATLANTIC BLVD, MARGATE, FL, 33063
TRAN AN Agent 5408 W ATLANTIC BLVD, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096671 PHO ATLANTIC EXPIRED 2015-09-21 2020-12-31 - 5408 W ATLANTIC BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 TRAN, AN -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000248363 TERMINATED 1000000889417 BROWARD 2021-05-17 2041-05-19 $ 4,982.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000345344 TERMINATED 1000000866027 BROWARD 2020-10-21 2040-10-28 $ 11,805.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-12-12
AMENDED ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-10-26
REINSTATEMENT 2017-02-01
Domestic Profit 2015-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State