Search icon

WING SING REMODELING CO., INC. - Florida Company Profile

Company Details

Entity Name: WING SING REMODELING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WING SING REMODELING CO., 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: 07 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000068958
FEI/EIN Number 650611180

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

Address: 2111 NE 208 ST, MIAMI, FL, 33179, US
Mail Address: 2111 NE 208 ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN YOUN Director 21110 NE 208 ST, MIAMI, FL, 33179
CHEN YOUN President 21110 NE 208 ST, MIAMI, FL, 33179
CHEN YOUN Vice President 21110 NE 208 ST, MIAMI, FL, 33179
CHEN YOUN Secretary 21110 NE 208 ST, MIAMI, FL, 33179
CHEN YOUN Agent 18999 BISCAYNE BLVD. #205, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 2111 NE 208 ST, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2005-04-14 2111 NE 208 ST, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-06-04
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State