Search icon

CAY DA VIETNAMESE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CAY DA VIETNAMESE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAY DA VIETNAMESE RESTAURANT, 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 Feb 2002 (23 years ago)
Date of dissolution: 14 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2015 (10 years ago)
Document Number: P02000017154
FEI/EIN Number 043602380

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

Address: 7400 NORTH FEDERAL HWY, C-5, BOCA RATON, FL, 33487
Mail Address: 7400 NORTH FEDERAL HWY, C-5, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN DUC Agent 7400 NORTH FEDERAL HWY, SUITE C-5, BOCA RATON, FL, 33487
PHAN DUC Director 7400 NORTH FEDERAL HWY, SUITE C-5, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-05 7400 NORTH FEDERAL HWY, C-5, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2003-03-05 7400 NORTH FEDERAL HWY, C-5, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 7400 NORTH FEDERAL HWY, SUITE C-5, BOCA RATON, FL 33487 -

Documents

Name Date
Voluntary Dissolution 2015-05-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State