Search icon

OSAKA JAPANESE STEAKHOUSE & SUSHI BAR OF DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: OSAKA JAPANESE STEAKHOUSE & SUSHI BAR OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSAKA JAPANESE STEAKHOUSE & SUSHI BAR OF DESTIN, 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: 12 Jul 2002 (23 years ago)
Document Number: P02000077417
FEI/EIN Number 562344690

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

Mail Address: 34745 EMERALD COAST PKWY, DESTIN, FL, 32541
Address: 34745 EMERALD COAST PKWY, DESTIN, FL, 32541, UN
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOU CHIHMIN Secretary 34745 EMERALD COAST PARKWAY, DESTIN, FL, 32541
CHOU ANNIE Vice President 34745 EMERALD COAST PARKWAY, DESTIN, FL, 32541
CHOU ANNIE Treasurer 34745 EMERALD COAST PARKWAY, DESTIN, FL, 32541
CICCHETTI TAMMY DE SOTO E Agent THE CICCHETTI LAW FIRM, TALLAHASSEE, FL, 32308
CHOU CHIHMIN President 34745 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-19 34745 EMERALD COAST PKWY, DESTIN, FL 32541 UN -
CHANGE OF MAILING ADDRESS 2003-07-22 34745 EMERALD COAST PKWY, DESTIN, FL 32541 UN -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State