Search icon

FU KING RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: FU KING RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FU KING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 1982 (43 years ago)
Document Number: F84755
FEI/EIN Number 592204888

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

Address: 989 SW RIDGE ST, LAKE CITY, FL, 32024, US
Mail Address: 989 SW RIDGE ST, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAM, HUNG-LOI President 989 SW RIDGE STREET, LAKE CITY, FL, 32024
KAM, HUNG-LOI Director 989 SW RIDGE STREET, LAKE CITY, FL, 32024
GASKIN, SAXTON R., III Agent 1902 DREW STREET, CLEARWATER, FL, 33515
KAM, ANNA PUN Vice President 989 SW RIDGE ST, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 989 SW RIDGE ST, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2012-02-20 989 SW RIDGE ST, LAKE CITY, FL 32024 -
NAME CHANGE AMENDMENT 1982-08-04 FU KING RESTAURANT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State