Search icon

EMPIRE BUFFET RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: EMPIRE BUFFET RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE BUFFET RESTAURANT CORP. 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: 04 May 2001 (24 years ago)
Date of dissolution: 28 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2004 (21 years ago)
Document Number: P01000045173
FEI/EIN Number 593720299

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

Address: 4300 W. HWY. 98, PANAMA CITY, FL, 32401
Mail Address: 7-8 CHATHAM SQUARE #802, NEW YORK, NY, 10038
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN GUO TAN Director 4300 W. HWY. 98, PANAMA CITY, FL, 32401
CHEN GUO YONG AD 4300 W. HWY. 98, PANAMA CITY, FL, 32401
PAN XUE YING Director 4300 W. HWY. 98, PANAMA CITY, FL, 32401
CHEN GUO YONG Agent 4300 W. HWY. 98, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-28 - -
REGISTERED AGENT NAME CHANGED 2003-02-13 CHEN, GUO YONG -
CHANGE OF MAILING ADDRESS 2002-08-19 4300 W. HWY. 98, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-07 4300 W. HWY. 98, PANAMA CITY, FL 32401 -

Documents

Name Date
Voluntary Dissolution 2004-06-28
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-08-19
REINSTATEMENT 2002-06-07
Domestic Profit 2001-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State