Entity Name: | FORTUNE COOKIE OF LABELLE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORTUNE COOKIE OF LABELLE 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: | 28 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2022 (3 years ago) |
Document Number: | P04000097377 |
FEI/EIN Number |
201299026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 W Hickpochee Ave, LABELLE, FL, 33935, US |
Mail Address: | 505 W Hickpochee Ave, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WANG JIAN GANG | President | 11828 PINE TIMBER LN, FORT MYERS, FL, 33913 |
WANG JIAN G | Agent | 505 W Hickpochee Ave, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-16 | WANG, JIAN G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 505 W Hickpochee Ave, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 505 W Hickpochee Ave, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 505 W Hickpochee Ave, LABELLE, FL 33935 | - |
REINSTATEMENT | 2007-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-08-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200418702 | 2021-03-26 | 0455 | PPS | 505 W Hickpochee Ave Ste 1000 Same, Labelle, FL, 33935-4746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State