Search icon

LIU HO, INC. - Florida Company Profile

Company Details

Entity Name: LIU HO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIU HO, 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: 23 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000044301
FEI/EIN Number 593200523

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

Address: 675 N. 3RD ST, JACKSONVILLE BEACH, FL, 32250
Mail Address: 675 N. 3RD ST, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD, BOWLUS, DUSS, KENNEY, SAFER & HAMPTO Agent 10110 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
YU HSU CHEN President 13613 MARSH HARBOR DR N, JACKSONVILLE, FL, 32225
YU HSU CHEN Director 13613 MARSH HARBOR DR N, JACKSONVILLE, FL, 32225
WANG YUN M Vice President 13613 MARSH HARBOR DR N, JACKSONVILLE, FL, 32225
HSU MICHAEL Vice President 12037 HAMMOCK OAKS DR, JACKSONVILLE, FL, 32223
HSU MICHAEL President 12037 HAMMOCK OAKS DR, JACKSONVILLE, FL, 32223
HSU MICHAEL Secretary 12037 HAMMOCK OAKS DR, JACKSONVILLE, FL, 32223
HSU MICHAEL Treasurer 12037 HAMMOCK OAKS DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 FORD, BOWLUS, DUSS, KENNEY, SAFER & HAMPTO -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-23 675 N. 3RD ST, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1999-06-23 675 N. 3RD ST, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 1999-06-23 10110 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -

Documents

Name Date
CORAPREIWP 2009-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-09-27
ANNUAL REPORT 1999-06-23
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State