Search icon

CHINA FAMILY RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: CHINA FAMILY RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINA FAMILY RESTAURANTS, 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: 18 Dec 1987 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K07732
FEI/EIN Number 592864788

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

Address: 3188 SHORELINE DR, CLEARWATER, FL, 33760, US
Mail Address: 3188 SHORELINE DR, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUYNH MICHELLE Secretary 3188 SHORELINE DR., CLEARWATER, FL
WONG DAVID Vice President 3869 105 AVE NO, CLEARWATER, FL
WONG WILLIAM Director 3869 105 AVE NO, CLEARWATER, FL
HUYNH, CHIEU VINH President 3188 SHORELINE DR., CLEARWATER, FL
HUYNH, CHIEU VINH Agent 3188 SHORELINE DR, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005909 FRONTIER TRAVEL PARK EXPIRED 2013-01-17 2018-12-31 - 13212 N. NEBRASKA AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 3188 SHORELINE DR, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2006-04-24 3188 SHORELINE DR, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 3188 SHORELINE DR, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State