Search icon

HIRO LIN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIRO LIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIRO LIN, 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: 25 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000075912
FEI/EIN Number 582299666

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

Address: 39522 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689
Mail Address: 2637 Banner Stone Ct, Holiday, FL, 34391, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN CHUN H Director 39522 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689
LIN CHUN H Agent 39522 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-20 39522 US HWY 19 NORTH, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 LIN, CHUN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492884 TERMINATED 1000000536754 LEON 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-18

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30313.00
Total Face Value Of Loan:
30313.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26497.00
Total Face Value Of Loan:
26497.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26497
Current Approval Amount:
26497
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26793.46
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30313
Current Approval Amount:
30313
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30638.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State