Search icon

TERIYAKI TEMPLE OF UNDERGROUND ATLANTA, INC. - Florida Company Profile

Company Details

Entity Name: TERIYAKI TEMPLE OF UNDERGROUND ATLANTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERIYAKI TEMPLE OF UNDERGROUND ATLANTA, 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: 10 Jan 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: K57123
FEI/EIN Number 581834197

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

Address: 1957 71ST STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 1957 71 ST, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEUNG, HOI SANG Agent 1957 71ST STREET, MIAMI BEACH, FL, 33141
YEUNG, HOI SANG Director 1957 71 ST, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1957 71ST STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1957 71ST STREET, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 1995-04-27 1957 71ST STREET, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000784075 TERMINATED 1000000318828 MIAMI-DADE 2013-04-22 2033-04-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State