Search icon

CHOU'S DYNASTY INC. - Florida Company Profile

Company Details

Entity Name: CHOU'S DYNASTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOU'S 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: 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: 16 May 1997 (28 years ago)
Date of dissolution: 29 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2007 (18 years ago)
Document Number: P97000043673
FEI/EIN Number 593485641

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

Address: 34745 EMERALD COAST PKWY, DESTIN, FL, 32541, US
Mail Address: 34745 EMERALD COAST PKWY, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOU ANNIE C President 34745 EMERALD COAST PKWY, DESTIN, FL, 32541
CHOU CHINMIN Vice President 34745 EMERALD COAST PKWY, DESTIN, FL, 32541
CHOU ANNIE Agent 34745 EMERALD COAST PKWY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-21 34745 EMERALD COAST PKWY, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2004-07-21 34745 EMERALD COAST PKWY, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-21 34745 EMERALD COAST PKWY, DESTIN, FL 32541 -
REINSTATEMENT 1999-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2007-03-29
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-09-05
REINSTATEMENT 1999-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State