Entity Name: | SHOGUN JAPANESE STEAK HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHOGUN JAPANESE STEAK HOUSE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 2002 (23 years ago) |
Document Number: | P02000073653 |
FEI/EIN Number |
550789477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1219 US 41 BYPASS SOUTH, VENICE, FL, 34285 |
Mail Address: | 1219 US 41 BYPASS SOUTH, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGO BAO T | Officer | 13084 Tigers Eye Dr, Venice, FL, 34292 |
POTTS LOREN | Agent | 207 E Roberson Street Suite A, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-20 | POTTS, LOREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 207 E Roberson Street Suite A, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-23 | 1219 US 41 BYPASS SOUTH, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2008-01-23 | 1219 US 41 BYPASS SOUTH, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State