Search icon

HWANG'S FOOD INC. - Florida Company Profile

Company Details

Entity Name: HWANG'S FOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HWANG'S FOOD 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: 21 Jul 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000054629
FEI/EIN Number 650520817

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

Address: 500 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064
Mail Address: 500 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU YONG President 500 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064
LIU YONG Agent 500 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 1998-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-16 500 E. SAMPLE ROAD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 1998-09-16 500 E. SAMPLE ROAD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 1998-09-16 LIU, YONG -
REGISTERED AGENT ADDRESS CHANGED 1998-09-16 500 E. SAMPLE ROAD, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State