Search icon

THE AUGUST MOON RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: THE AUGUST MOON RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUGUST MOON 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: 09 Jan 1980 (45 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 650559
FEI/EIN Number 591957622

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

Address: 1301 N FEDERAL HWY, HOLLYWOOD, FL, 33020
Mail Address: 1301 N FEDERAL HWY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHI MEI ZHEN President 1301 N FEDERAL HWY, HOLLYWOOD, FL, 33020
SHI JIA XING Vice President 1301 N FEDERAL HWY, HOLLYWOOD, FL, 33020
SHI MEI ZHEN Agent 1301 N FEDERAL HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-01 SHI, MEI ZHEN -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 1301 N FEDERAL HWY, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1991-04-10 1301 N FEDERAL HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1991-04-10 1301 N FEDERAL HWY, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-11
REINSTATEMENT 2010-10-13
CORAPREIWP 2009-10-01
Amendment 2008-03-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State