Search icon

SUPER BUFFET CLEARWATER, INC. - Florida Company Profile

Company Details

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

SUPER BUFFET CLEARWATER, 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 May 2003 (22 years ago)
Date of dissolution: 28 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: P03000057192
FEI/EIN Number 352206327

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

Mail Address: 136 BOWERY STE 203, NEW YORK, NY, 10013
Address: 11227 PARK BLVD. NORTH, NORTH SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG ZHONG Vice President 11227 PARK BLVD, NORTH SEMINOLE, FL, 33772
LIU BI DUAN Agent 11227 PARK BLVD. NORTH, NORTH SEMINOLE, FL, 33772
LIU BI DUAN President 18227 PARK BLVD, NORTH SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-28 - -
CHANGE OF MAILING ADDRESS 2008-10-17 11227 PARK BLVD. NORTH, NORTH SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 11227 PARK BLVD. NORTH, NORTH SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 11227 PARK BLVD. NORTH, NORTH SEMINOLE, FL 33772 -

Documents

Name Date
Voluntary Dissolution 2012-02-28
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-10-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State