Search icon

FAY HU D.M.D. CORP. - Florida Company Profile

Company Details

Entity Name: FAY HU D.M.D. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAY HU D.M.D. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2009 (15 years ago)
Document Number: P99000017368
FEI/EIN Number 593559083

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

Address: 800 W MORSE BLVD, #3B, WINTER PARK, FL, 32789
Mail Address: 1177 OAKS BLVD., WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENG CHUN-LI Director 1177 OAKS BLVD., WINTER PARK, FL, 32789
PENG CHUN-LI Agent 1177 OAKS BLVD., WINTER PARK, FL, 32789
HU YANFEI Director 1177 OAKS BLVD., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-29 - -
CHANGE OF MAILING ADDRESS 2009-10-29 800 W MORSE BLVD, #3B, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-29 1177 OAKS BLVD., WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-28 800 W MORSE BLVD, #3B, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State