Entity Name: | CHEF CHEN R.C. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEF CHEN R.C. 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 Aug 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P00000076032 |
FEI/EIN Number |
651031337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11302 QUAIL ROOST DR., MIAMI, FL, 33157, US |
Mail Address: | 11302 QUAIL ROOST DR., MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIANG MING Q | President | 11302 QUAIL ROOST DR., MIAMI, FL, 33157 |
JIANG MING Q | Agent | 11302 QUAIL ROOST DR., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 11302 QUAIL ROOST DR., MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 11302 QUAIL ROOST DR., MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | JIANG, MING Q | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 11302 QUAIL ROOST DR., MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
Reg. Agent Resignation | 2012-04-26 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State