Search icon

PARK SUSHI COMPANY - Florida Company Profile

Company Details

Entity Name: PARK SUSHI COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK SUSHI COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2015 (10 years ago)
Document Number: P00000111274
FEI/EIN Number 651052675

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

Address: 423 Sombrero Beach Road, Apt 5, MARATHON, FL, 33050, US
Mail Address: 423 Sombrero Beach Road, Apt 5, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU PARK K President 423 Sombrero Beach Road, MARATHON, FL, 33050
WU PARK H Agent 423 Sombrero Beach Road, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-16 423 Sombrero Beach Road, Apt 5, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-16 423 Sombrero Beach Road, Apt 5, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2017-11-16 423 Sombrero Beach Road, Apt 5, MARATHON, FL 33050 -
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 WU, PARK H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-11-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State