Search icon

CANTON VILLAGE RESTAURANT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANTON VILLAGE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANTON VILLAGE RESTAURANT, 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: 16 Apr 1976 (49 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 494972
FEI/EIN Number 591660835

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

Address: 3405 E. 4TH AVENUE, HIALEAH, FL, 33013
Mail Address: 3405 E. 4TH AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOK, KEI SING President 16335 SW 27 Street, Miramar, FL, 33027
KOK, KEI SING Director 16335 SW 27 Street, Miramar, FL, 33027
KOK, JAMES YIM KEI Secretary 16426 SW 28 ST, MIRAMAR, FL, 33027
KOK, JAMES YIM KEI Treasurer 16426 SW 28 ST, MIRAMAR, FL, 33027
KOK, JAMES YIM KEI Director 16426 SW 28 ST, MIRAMAR, FL, 33027
KOK, VILMA P. Vice President 16426 SW 28 ST, MIRAMAR, FL, 33027
KOK, VILMA P. Director 16426 SW 28 ST, MIRAMAR, FL, 33027
VALDES, ERNESTO A. Agent 4697 WEST FLAGLER ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State