Search icon

PHO-THANG RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: PHO-THANG RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHO-THANG 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000091493
FEI/EIN Number 200200461

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

Address: 9539 COLONIAL DR, MIAMI, FL, 33157
Mail Address: 9539 COLONIAL DR, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAN HUONG President 9539 COLONIAL DR, MIAMI, FL, 33157
DOAN HUONG Secretary 9539 COLONIAL DR, MIAMI, FL, 33157
DOAN HUONG Director 9539 COLONIAL DR, MIAMI, FL, 33157
DOAN HUONG Agent 9539 COLONIAL DR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-06 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 DOAN, HUONG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 9539 COLONIAL DR, MIAMI, FL 33157 -
AMENDMENT 2016-06-06 - -
REINSTATEMENT 2016-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-06
Amendment 2016-06-06
REINSTATEMENT 2016-05-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-10-13
ANNUAL REPORT 2004-04-28
Off/Dir Resignation 2004-03-15
Domestic Profit 2003-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State