Search icon

FAR EAST NOODLE COMPANY - Florida Company Profile

Company Details

Entity Name: FAR EAST NOODLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAR EAST NOODLE COMPANY 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: 01 Nov 1976 (48 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 517914
FEI/EIN Number 591694366

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

Address: 8926 NORTH ARMENIA AVENUE, TAMPA, FL, 33604
Mail Address: 2355 NURSERY RD, CLEARWATER, FL, 33764
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG KIM BO President 2355 NURSERY ROAD, CLEARWATER, FL, 346241701
WONG YIU Vice President 2355 NURSERY RD, CLEARWATER, FL, 33604
LITTLE MIKE Agent 911 CHESTNUT STREET, CLEARWATER, FL, 337571368

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-07-26 8926 NORTH ARMENIA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2002-07-26 LITTLE, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2002-07-26 911 CHESTNUT STREET, CLEARWATER, FL 33757-1368 -
REINSTATEMENT 2000-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-02-21
REINSTATEMENT 2002-07-26
REINSTATEMENT 2000-04-25
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State