Search icon

CHANG HE YUAN INC - Florida Company Profile

Company Details

Entity Name: CHANG HE YUAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANG HE YUAN 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: 11 Jun 2019 (6 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: P19000049851
FEI/EIN Number 842171462

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

Address: 12705 W SUNRISE BLVD, SUNRISE, FL, 33323, US
Mail Address: 10629 WILES RD, CORAL SPRINGS, FL, 33076, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIANG GUOYOU President 10629 WILES RD, CORAL SPRINGS, FL, 33076
LIN HUI Director 10629 WILES RD, CORAL SPRINGS, FL, 33076
CHEN XIU Director 10629 WILES RD, CORAL SPRINGS, FL, 33076
ZHENG SHUANG LI Director 10629 WILES RD, CORAL SPRINGS, FL, 33076
CHEN XIU Agent 10629 WILES RD, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114798 YAMI CRAB & BAR JUICY SEAFOOD ACTIVE 2020-09-03 2025-12-31 - 12705 W SUNRISE BLVD, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-16 12705 W SUNRISE BLVD, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State