Search icon

OCALA SUPER BUFFET, INC. - Florida Company Profile

Company Details

Entity Name: OCALA SUPER BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA 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: 16 Nov 2001 (23 years ago)
Date of dissolution: 02 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: P01000110946
FEI/EIN Number 593760067

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

Address: 618-620 SOUTH PINE AVENUE, OCALA, FL, 34474
Mail Address: P.O.BOX 130404,CHINATOWN STATION, NEW YORK, NY, 10013
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XI HUA LIAN Director 1144 SE 44TH STREET, OCALA, FL, 34471
XI HUA LIAN Agent 620 SOUTH PINE AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-02 - -
CHANGE OF MAILING ADDRESS 2012-01-03 618-620 SOUTH PINE AVENUE, OCALA, FL 34474 -
AMENDMENT 2011-01-31 - -
REGISTERED AGENT NAME CHANGED 2011-01-31 XI HUA, LIAN -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 618-620 SOUTH PINE AVENUE, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 620 SOUTH PINE AVENUE, OCALA, FL 34474 -

Documents

Name Date
Voluntary Dissolution 2012-04-02
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-06-22
Amendment 2011-01-31
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State