Entity Name: | GOLDEN EGG ROLL CHINESE RESTAURANT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN EGG ROLL CHINESE 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: | 22 Jul 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Dec 2008 (16 years ago) |
Document Number: | J25040 |
FEI/EIN Number |
592714253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 ATLANTIC BLVD., JACKSONVILLE, FL, 32211 |
Mail Address: | 7900 ATLANTIC BLVD., JACKSONVILLE, FL, 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAN TUNG HOI | President | 1608 NOTTINGHAM KNOLL DR, JACKSONVILLE, FL, 32225 |
CHAN YIM FAN | Vice President | 1608 NOTTINGHAM KNOLL DR, JACKSONVILLE, FL, 32225 |
HOI CHAN TUNG | Agent | 1608 NOTTINGHAM KNOLL DRIVE, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-08 | HOI, CHAN TUNG | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-08 | 1608 NOTTINGHAM KNOLL DRIVE, JACKSONVILLE, FL 32225 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State