Search icon

SAKURA JAPANESE STEAK HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: SAKURA JAPANESE STEAK HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAKURA JAPANESE STEAK HOUSE, 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: 19 Aug 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: J88363
FEI/EIN Number 650004295

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

Address: 3034 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904, US
Mail Address: 3034 DEL PRADO BLVD., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rajsavong Reiko President 3034 DEL PRADO BLVD., CAPE CORAL, FL, 33904
MOORE LORI Agent 3501 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-09-06 - -
REGISTERED AGENT NAME CHANGED 2016-07-26 MOORE, LORI -
REINSTATEMENT 2016-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3034 DEL PRADO BLVD. S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2012-01-04 3034 DEL PRADO BLVD. S, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 3501 DEL PRADO BLVD, 212, CAPE CORAL, FL 33904 -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000177596 TERMINATED 1000000706308 LEE 2016-02-22 2036-03-10 $ 8,425.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J16000177604 TERMINATED 1000000706311 LEE 2016-02-22 2036-03-10 $ 1,345.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000632068 TERMINATED 1000000483568 LEE 2013-03-12 2033-03-27 $ 1,287.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000589872 TERMINATED 1000000278884 LEE 2012-08-28 2032-09-12 $ 670.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-05-03
Amendment 2016-09-06
REINSTATEMENT 2016-07-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-01-05
Amendment 2010-06-21
Amendment 2009-02-04
ANNUAL REPORT 2009-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State