Search icon

ASAHI RESTAURANT CORPORATION - Florida Company Profile

Company Details

Entity Name: ASAHI RESTAURANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAHI RESTAURANT CORPORATION 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: 18 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: P04000143572
FEI/EIN Number 201749245

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

Address: 3843 SUNSET COVE DR., PORT ORANGE, FL, 32129
Mail Address: 3843 SUNSET COVE DR., PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI QUAN A PTVP 3843 SUNSET COVE DR, Port Orange, FL, 32129
BUI QUAN A Agent 3843 SUNSET COVE DR, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 3843 SUNSET COVE DR., PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2008-03-13 3843 SUNSET COVE DR., PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 3843 SUNSET COVE DR, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2005-03-30 BUI, QUAN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000128710 ACTIVE 1000000947005 VOLUSIA 2023-03-20 2043-03-29 $ 13,165.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000128728 TERMINATED 1000000947007 VOLUSIA 2023-03-20 2043-03-29 $ 2,006.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000445055 TERMINATED 1000000597289 VOLUSIA 2014-03-20 2034-04-10 $ 2,493.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017447401 2020-05-03 0491 PPP 2424 SOUTH VOLUSIA AVE, ORANGE CITY, FL, 32763
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31477.74
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State