Search icon

ORIENTAL SOUPS, INC. - Florida Company Profile

Company Details

Entity Name: ORIENTAL SOUPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIENTAL SOUPS, 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000039466
FEI/EIN Number 651122494

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

Address: 18717 SW 105 PLACE, MIAMI, FL, 33157
Mail Address: 18717 SW 105 PLACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUE H.D. Director 18717 SW 105 PLACE, MIAMI, FL, 33157
LUE HERMAN DERRICK Agent 18717 SW 105 PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000089798 ACTIVE 1000000313935 MIAMI-DADE 2012-12-19 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2003-10-16
Off/Dir Resignation 2003-03-21
ANNUAL REPORT 2002-09-16
Domestic Profit 2001-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State