Search icon

HOU LEE WU, INC. - Florida Company Profile

Company Details

Entity Name: HOU LEE WU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOU LEE WU, 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: 24 Feb 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000013688
FEI/EIN Number 593173186

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

Address: 18463 HIGHWAY 41 NO., LUTZ, FL, 33549
Mail Address: 18463 HIGHWAY 41 NO., LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOU LI Y President 18463 HIGHWAY 41 NO., LUTZ, FL, 33549
HOU LI Y Director 18463 HIGHWAY 41 NO., LUTZ, FL, 33549
LEE LI-FEN Vice President 18463 HIGHWAY 41 NO., LUTZ, FL, 33549
LEE LI-FEN Agent 18463 HIGHWAY 41 NO., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 18463 HIGHWAY 41 NO., LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1997-05-14 18463 HIGHWAY 41 NO., LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 18463 HIGHWAY 41 NO., LUTZ, FL 33549 -
REINSTATEMENT 1996-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State