Search icon

1 * 6 * 8 RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: 1 * 6 * 8 RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 * 6 * 8 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: 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: 07 Feb 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L49501
FEI/EIN Number 592988483

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

Address: 3030 E. SEMORAN BLVD., HWY. 436, STE. 132, APOPKA, FL, 32703
Mail Address: 3030 E. SEMORAN BLVD., HWY. 436, STE. 132, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN THANH HUYNH Director 810 PALM OAK DR, APOPKA, FL, 32712
CHEN THANH HUYNH President 810 PALM OAK DR, APOPKA, FL, 32712
CHEN JINN G Vice President 5634 RYWOOD DR, ORLANDO, FL, 32810
CHEN CYNTHIA H Secretary 810 PALM OAK DR., APOPKA, FL, 32712
CHEN THANH HUYNH Agent 810 PALM OAK DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 810 PALM OAK DR, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 1993-05-01 CHEN, THANH HUYNH -

Documents

Name Date
ANNUAL REPORT 2014-01-09
Amendment 2013-11-06
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State