Search icon

DK CHEN, INC. - Florida Company Profile

Company Details

Entity Name: DK CHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DK CHEN, 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: 26 Mar 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000027813
FEI/EIN Number 650944145

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

Address: 1824 HARRISON STREET, HOLLYWOOD, FL, 33020
Mail Address: 1940 N.E. 194 ST., Miami, FL, 33179, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN LAM HING President 1906 N.W. 74 WAY, PEMBROKE PINES, FL, 33024
CHEN DAVID LAM SANG Vice President 1940 N.E. 194 ST., MIAMI, FL, 33179
ATTAR LAURIE Agent 8800 Johnson Street, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-28 1824 HARRISON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 8800 Johnson Street, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2010-04-29 ATTAR, LAURIE -
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 1824 HARRISON STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State