Search icon

ZHANG'S FAMILY NEW CHINA BUFFET, INC.

Company Details

Entity Name: ZHANG'S FAMILY NEW CHINA BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000011475
FEI/EIN Number 593627082
Address: 8369 PINES BLVD, PEMBROKE PINES, FL, 33024
Mail Address: 19326 SW 41ST ST, MIRAMAR, FL, 33029, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZHANG RONG Agent 8369 PINES BLVD, PEMBROKE PINE, FL, 33024

President

Name Role Address
ZHANG RONG President 8369 PINES BLVD, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
CHEN XIU RONG Vice President 1233 SORENTO CIRCLE, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015580 NEW CHINA BUFFET EXPIRED 2013-02-13 2018-12-31 No data 8369 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2013-02-13 8369 PINES BLVD, PEMBROKE PINES, FL 33024 No data
REINSTATEMENT 2012-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2012-09-04 ZHANG, RONG No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 8369 PINES BLVD, PEMBROKE PINE, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 8369 PINES BLVD, PEMBROKE PINES, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000702986 TERMINATED 1000000442731 BROWARD 2013-04-01 2023-04-11 $ 489.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-13
REINSTATEMENT 2012-09-04
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State