Search icon

KOBE SEAFOOD RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: KOBE SEAFOOD RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOBE SEAFOOD 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: 05 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000128953
FEI/EIN Number 300203904

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

Address: 2727 W 23RD ST, PANAMA CITY, FL, 32405
Mail Address: 2727 W 23RD ST, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOEL CHING CHU Director 2727 W 23RD ST, PANAMA CITY, FL, 32405
LEMOEL CHING CHU President 2727 W 23RD ST, PANAMA CITY, FL, 32405
LEMOEL CHING CHU Treasurer 2727 W 23RD ST, PANAMA CITY, FL, 32405
LEMOEL CHIEN S Vice President 3908 MASA ROAD, DESTIN, FL, 32541
WHITSITT RICHARD L Agent 2454 PRETTY BAYOU BLVD, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2004-11-01 - -
REGISTERED AGENT NAME CHANGED 2004-11-01 WHITSITT, RICHARD L -
REGISTERED AGENT ADDRESS CHANGED 2004-11-01 2454 PRETTY BAYOU BLVD, PANAMA CITY, FL 32405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000102282 LAPSED 04-2651SC BAY COUNTY COURT SMALL CLAIMS 2004-09-30 2010-07-18 $2928.50 L.B. SIGNS, INC., C/O ASD LAW OFFICES, PA, 2211 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-11-01
ANNUAL REPORT 2003-05-23
Domestic Profit 2002-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State