Search icon

CHAN & LUK, INC. - Florida Company Profile

Company Details

Entity Name: CHAN & LUK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAN & LUK, 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: 20 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P19000052051
FEI/EIN Number 84-2277510

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

Address: 2710 PLACIDA ROAD, GROVE CITY, FL, 34224, US
Mail Address: 2710 PLACIDA ROAD, GROVE CITY, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAN WAI KEUNG President 2710 PLACIDA ROAD, GROVE CITY, FL, 34224
CHAN WAI KEUNG Secretary 2710 PLACIDA ROAD, GROVE CITY, FL, 34224
LUK-CHAN MAY Vice President 2710 PLACIDA ROAD, GROVE CITY, FL, 34224
LUK-CHAN MAY Treasurer 2710 PLACIDA ROAD, GROVE CITY, FL, 34224
LUK-CHAN MAY Agent 2710 PLACIDA ROAD, GROVE CITY, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077589 PING'S KITCHEN ACTIVE 2019-07-18 2029-12-31 - 2710 PLACIDA ROAD, GROVE CITY, FL, 34224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-22 - -
REGISTERED AGENT NAME CHANGED 2024-01-22 LUK-CHAN, MAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-01-25
REINSTATEMENT 2024-01-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-05
Domestic Profit 2019-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State