Search icon

JADE FOUNTAIN RESTAURANT, INC

Company Details

Entity Name: JADE FOUNTAIN RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2005 (20 years ago)
Document Number: P05000044638
FEI/EIN Number 202661845
Address: 4300 S. HWY 27, 101, CLERMONT, FL, 34711
Mail Address: 4300 S. HWY 27, 101, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Tai Seoh Agent 5364 Watervista Dr, Orlando, FL, 32821

Officer

Name Role Address
TAI CHI H Officer 5364 Watervista Dr, Orlando, FL, 32821
Tai Seoh Officer 4300 S. Hwy 27, Clermont, FL, 34711

Director

Name Role Address
Tan Kiat K Director 9170 Phillips Grove Terr, Orlando, FL, 32836

Vice President

Name Role Address
Tai Kevin Vice President 5364 Watervista Dr, Orlando, FL, 32821

President

Name Role Address
Tai Alvin President 1814 Palm Ln, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05201700069 AKINA ACTIVE 2005-07-20 2026-12-31 No data 4300 S. HWY 27, STE 101, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 Tai, Seoh No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5364 Watervista Dr, Orlando, FL 32821 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 4300 S. HWY 27, 101, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2007-03-16 4300 S. HWY 27, 101, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State