Search icon

LUIHN FOOD SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: LUIHN FOOD SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F03000005547
FEI/EIN Number 561044307

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

Address: 2950 GATEWAY CENTRE BLVD, MORRISVILLE, NC, 27560
Mail Address: 2950 GATEWAY CENTRE BLVD, MORRISVILLE, NC, 27560
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LUIHN-TOMA CYNTHIA Secretary 605 QUEENSFEERY ROAD, CARY, NC, 27511
LUIHN JAMES S Vice President 102 DUNDEE COURT, CARY, NC, 27511
LUIHN S. ALLAN Chief Executive Officer 114 ANNANDALE DRIVE, CARY, NC, 27511
LUIHN ALLAN J President 124 DUNEDIN COURT, CARY, NC, 27511
ARGAY SANDRA L Secretary 101 RUTHERGLEN DRIVE, CARY, NC, 27511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058548 KENTUCKY FRIED CHICKEN/LONG JOHN SILVER'S EXPIRED 2013-06-12 2018-12-31 - 2950 GATEWAY CENTRE BOULEVARD, MORRISVILLE, NC, 27560
G13000058555 KENTUCKY FRIED CHICKEN EXPIRED 2013-06-12 2018-12-31 - 2950 GATEWAY CENTRE BOULEVARD, MORRISVILLE, NC, 27560

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2950 GATEWAY CENTRE BLVD, MORRISVILLE, NC 27560 -
CHANGE OF MAILING ADDRESS 2008-04-29 2950 GATEWAY CENTRE BLVD, MORRISVILLE, NC 27560 -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State