Search icon

P.F. CHANG'S CHINA BISTRO, INC. - Florida Company Profile

Company Details

Entity Name: P.F. CHANG'S CHINA BISTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jan 1997 (28 years ago)
Document Number: F97000000021
FEI/EIN Number 860815086

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

Address: 8377 E. HARTFORD DRIVE, LEGAL DEPT, SCOTTSDALE, AZ, 85255-5687, US
Mail Address: 8377 E. HARTFORD DRIVE, LEGAL DEPT, SCOTTSDALE, AZ, 85255-5687, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LUZ EDUARDO Chief Executive Officer 8377 E. HARTFORD DRIVE, SCOTTSDALE, AZ, 852555687
PITRE ELIZABETH Secretary 8377 E. HARTFORD DRIVE, SCOTTSDALE, AZ, 852555687
HILL BRAD Chief Operating Officer 8377 E. HARTFORD DRIVE, SCOTTSDALE, AZ, 852555687
Kuczaj Jessica Treasurer 8377 E. HARTFORD DRIVE, SCOTTSDALE, AZ, 852555687
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045966 PAGODA ASIAN GRILL ACTIVE 2024-04-03 2029-12-31 - 8377 E. HARTFORD DR., SUITE 200, SCOTTSDALE, AZ, 85255
G22000002085 PF CHANG'S TO GO ACTIVE 2022-01-06 2027-12-31 - 8377 E HARTFORD DR, SUITE 200, SCOTTSDALE, AZ, 85255
G22000002084 P.F. CHANG'S TO GO ACTIVE 2022-01-06 2027-12-31 - 8377 E HARTFORD DR, SUITE 200, SCOTTSDALE, AZ, 85255
G01121900037 P.F. CHANG'S CHINA BISTRO ACTIVE 2001-05-01 2026-12-31 - 8377 E HARTFORD DRIVE, #200- LEGAL DEPT, SCOTTSDALE, AZ, 85255

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 8377 E. HARTFORD DRIVE, LEGAL DEPT, SUITE 200, SCOTTSDALE, AZ 85255-5687 -
CHANGE OF MAILING ADDRESS 2019-04-10 8377 E. HARTFORD DRIVE, LEGAL DEPT, SUITE 200, SCOTTSDALE, AZ 85255-5687 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-01-03 NRAI SERVICES, INC -

Court Cases

Title Case Number Docket Date Status
HILLSTONE RESTAURANT GROUP, INC., et al., VS P.F. CHANG'S CHINA BISTRO, INC., 3D2013-0055 2013-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-46943

Parties

Name HILLSTONE RESTAURANT GROUP, INC.
Role Appellant
Status Active
Representations PAUL BUSCHMANN, James H. Wyman
Name P.F. CHANG'S CHINA BISTRO, INC.
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, MICHAEL J. LYNOTT
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-12
Type Record
Subtype Returned Records
Description Returned Records ~ 6 VOLUMES CONSOLIDA 3D13-773.
Docket Date 2014-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-13
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Mot. for RHG. & Clarification. Reversed & Remanded.
Docket Date 2014-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2014-06-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2014-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded
Docket Date 2013-12-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-12-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Kimberly J. Kanoff 015399 AE Michael Lynott AA James H. Wyman 117692
Docket Date 2013-11-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Reset/Continuance of O/A denied (OD55)
Docket Date 2013-11-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AA reply brief-21 days to 12/6/13
Docket Date 2013-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-11-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA James H. Wyman 117692
Docket Date 2013-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-15 days to 10/22/13
Docket Date 2013-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/7/13
Docket Date 2013-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days
Docket Date 2013-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2013-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-05-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2013-05-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D13-773
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2013-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 6/14/13
Docket Date 2013-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-13
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
Docket Date 2013-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State