Search icon

ACE PLUS CHINESE BUFFET, INC. - Florida Company Profile

Company Details

Entity Name: ACE PLUS CHINESE BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE PLUS CHINESE BUFFET, 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: 28 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000091961
FEI/EIN Number 593678672

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

Address: 8701 W IRLO BRONSON MEMORIAL HWY, SUITE 120, KISSIMMEE, FL, 34747, US
Mail Address: 8701 W IRLO BRONSON MEMORIAL HWY, SUITE 120, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN JIANXIN President 8701 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
CHEN JIANXIN Agent 8701 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238700174 CHINESE SUPER BUFFET EXPIRED 2008-08-25 2013-12-31 - 539 N MILLS AVE, ORLANDO, FL, 32803
G08234900004 CHINESE SUPER BUFFET EXPIRED 2008-08-22 2013-12-31 - 539 N MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-24 CHEN, JIANXIN -
CHANGE OF MAILING ADDRESS 2016-10-25 8701 W IRLO BRONSON MEMORIAL HWY, SUITE 120, KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 8701 W IRLO BRONSON MEMORIAL HWY, SUITE 120, KISSIMMEE, FL 34747 -
AMENDMENT 2016-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-31 8701 W IRLO BRONSON MEMORIAL HWY, SUITE 120, KISSIMMEE, FL 34747 -
AMENDMENT 2002-12-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-03
Amendment 2016-10-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6259937706 2020-05-01 0491 PPP 8701 W IRLO BRONSON MEMORIAL HWY STE 120, KISSIMMEE, FL, 34747-8223
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10683
Loan Approval Amount (current) 10683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, ORANGE, FL, 34747-8223
Project Congressional District FL-11
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 10765.54
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State