Search icon

HO PAN YAO INC. - Florida Company Profile

Company Details

Entity Name: HO PAN YAO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HO PAN YAO 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: 08 Jun 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000051121
FEI/EIN Number 650857856

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

Address: 744 ARTHUR GODFREY RD, NORTH MIAMI BEACH, FL, 33140, US
Mail Address: 692 W 29 ST, HIALEAH, FL, 33012, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUI WAI C President 780 E 39 ST, HIALEAH, FL, 33013
MUI WAI C Director 780 E 39 ST, HIALEAH, FL, 33013
KWAN WING F TDV 701 SW 61 AVE, MIAMI, FL, 33144
LOUKWAN WAYNE M Secretary 13203 S.W. 40 TERR, MIAMI, FL, 33175
LOUKWAN WAYNE M Director 13203 S.W. 40 TERR, MIAMI, FL, 33175
KWAN SUSANA Director 701 SW 61 AVE, MIAMI, FL, 33144
MUI WAI C Agent 780 E 39 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2001-06-04 744 ARTHUR GODFREY RD, NORTH MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-16 744 ARTHUR GODFREY RD, NORTH MIAMI BEACH, FL 33140 -
AMENDMENT 1999-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000162625 ACTIVE 1000000125988 DADE 2009-06-25 2030-02-16 $ 1,711.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-12-18
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-06-28
ANNUAL REPORT 1999-08-16
Amendment 1999-03-16
Domestic Profit 1998-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State