Search icon

HONEY GRILL CORP. - Florida Company Profile

Company Details

Entity Name: HONEY GRILL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONEY GRILL CORP. 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: 20 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000025203
FEI/EIN Number 650737108

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

Address: 7795 W. FLAGLER STREET., STE 67, MIAMI, FL, 33144
Mail Address: 7795 W. FLAGLER STREET., STE 67, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENG YUNG-HWA President 7300 NW 114 AVE, # 211, DORAL, FL, 33178
JENG YUNG-HWA Agent 7795 W FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2002-02-06 JENG, YUNG-HWA -
REGISTERED AGENT ADDRESS CHANGED 2002-02-06 7795 W FLAGLER STREET, SUITE 67, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2001-01-19 7795 W. FLAGLER STREET., STE 67, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 7795 W. FLAGLER STREET., STE 67, MIAMI, FL 33144 -
REINSTATEMENT 2000-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000484811 LAPSED 1000000225877 DADE 2011-07-15 2021-08-03 $ 1,822.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000580669 LAPSED 07-271-D5 LEON 2010-04-17 2015-05-13 $3,550.29 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-19
REINSTATEMENT 2000-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State