Search icon

MULTIPLE 8, INC. - Florida Company Profile

Company Details

Entity Name: MULTIPLE 8, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTIPLE 8, 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: 15 Nov 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000094498
FEI/EIN Number 593425199

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

Address: 10829 N 56TH ST., TEMPLE TERRACE, FL, 33617, US
Mail Address: 10829 N 56TH ST., TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NG PETER President 1001 LAKE COOPER DR., LUTZ, FL
NG TZE-CHING Director 2705 WOODVILLE COURT, CLEARWATER, FL
NG TZE-CHING Vice President 2705 WOODVILLE COURT, CLEARWATER, FL
NG WINTER Secretary 1001 LAKE COOPER DR., LUTZ, FL
NG GARY Treasurer 1001 LAKE COOPER DR., LUTZ, FL
NG PETER Agent 1001 LAKE COOPER DR., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 10829 N 56TH ST., TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2003-01-13 10829 N 56TH ST., TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-16 1001 LAKE COOPER DR., LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-16
DOCUMENTS PRIOR TO 1997 1996-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State