Search icon

MING DYNASTY, INC. - Florida Company Profile

Company Details

Entity Name: MING DYNASTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MING DYNASTY, 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: 26 Sep 1994 (31 years ago)
Document Number: P94000071836
FEI/EIN Number 650519129

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

Address: 12555 COLLIER BLVD, SUITE 8, NAPLES, FL, 34116, US
Mail Address: 12555 COLLIER BLVD, SUITE 8, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIU CHUNG W Director 12555 COLLIER BLVD#8, NAPLES, FL, 34116
TAN JIAN Z Director 12555 COLLIER BLVD #8, NAPLES, FL, 34116
LUU JAMES Director 12555 COLLIER BLVD#8, NAPLES, FL, 34116
LANGFORD GEORGE P Agent 3357 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 12555 COLLIER BLVD, SUITE 8, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2002-02-13 12555 COLLIER BLVD, SUITE 8, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-05 3357 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103797800 2020-05-01 0455 PPP 12555 COLLIER BLVD, NAPLES, FL, 34116
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32707
Loan Approval Amount (current) 32707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32947.76
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State