Search icon

HO'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HO'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HO'S ENTERPRISES, 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: 05 Mar 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V18833
FEI/EIN Number 650317740

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

Address: 14457 SW 9 St, Miami, FL, 33184, US
Mail Address: 14457 SW 9 St, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO MAN FEI President 14457 SW 9 St, Miami, FL, 33184
MARIA JUEN CHAN Vice President 14457 SW 9 St, Miami, FL, 33184
CHAN MARIA J Agent 14457 SW 9 St, Miami, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 14457 SW 9 St, Miami, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 14457 SW 9 St, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2018-03-28 14457 SW 9 St, Miami, FL 33184 -
REGISTERED AGENT NAME CHANGED 2018-03-28 CHAN, MARIA J -
REINSTATEMENT 2018-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000054711 TERMINATED 1000000040102 25301 0814 2007-01-24 2027-02-28 $ 3,522.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000052436 TERMINATED 1000000020465 24125 2952 2006-01-09 2026-03-15 $ 6,856.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2018-03-28
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-02-09
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State