Search icon

M.P. BUFFET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.P. BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000106559
FEI/EIN Number 651073335
Address: 549 US HWY 41 BYPASS N, VENUS, FL, 34292
Mail Address: 549 US HWY 41 BYPASS N, VENICE, FL, 34292
ZIP code: 34292
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAU YUNG President 549 US HIGHWAY 41, BYPASS N, VENICE, FL, 34292
LAU YUNG Director 549 US HIGHWAY 41, BYPASS N, VENICE, FL, 34292
DONG MEI J Director 549 US HWY 41 BYP. N., VENICE, FL, 34285
LAU YUNG Agent 549 US HWY 41 BYPASS N, VENICE, FL, 34292
DONG MEI J Vice President 549 US HWY 41 BYP. N., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2003-10-06 - -
REGISTERED AGENT NAME CHANGED 2003-06-16 LAU, YUNG -
AMENDMENT 2003-06-16 - -
AMENDMENT 2001-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-19 549 US HWY 41 BYPASS N, VENUS, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-29 549 US HWY 41 BYPASS N, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2001-05-29 549 US HWY 41 BYPASS N, VENUS, FL 34292 -
AMENDMENT 2001-05-29 - -

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-15
Amendment 2003-10-06
Amendment 2003-06-16
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State