Search icon

PORT ST. LUCIE SUPER BUFFET, INC. - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE SUPER BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT ST. LUCIE SUPER 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: 29 Aug 2001 (24 years ago)
Date of dissolution: 19 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2010 (15 years ago)
Document Number: P01000085766
FEI/EIN Number 651141578

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

Mail Address: ONE EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10038
Address: 7151 - 7159 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN ZHEN President 7151 - 7159 S. US HWY 1, PORT SAINT LUCIE, FL, 34952
HE SHAN Vice President 7151-7159 S US HWY 1, PORT SAINT LUCIE, FL, 34952
HE SHAN Agent 7151 - 7159 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-19 - -
REGISTERED AGENT NAME CHANGED 2009-04-17 HE, SHAN -
REINSTATEMENT 2005-01-31 - -
CHANGE OF MAILING ADDRESS 2005-01-31 7151 - 7159 SOUTH U.S. HWY 1, PORT ST. LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2010-08-19
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-04-26
Reg. Agent Change 2005-07-26
Off/Dir Resignation 2005-07-01
REINSTATEMENT 2005-01-31
ANNUAL REPORT 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State