Entity Name: | HONG KONG SUPER BUFFET OF LIU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P05000114745 |
FEI/EIN Number | 203383275 |
Address: | 852 SAXON BLVD, STE 32, ORANGE CITY, FL, 32763, US |
Mail Address: | 852 SAXON BLVD, STE 32, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIU BIFU | Agent | 852 SAXON BLVD, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
LIU BIFU | President | 852 SAXON BLVD STE 32, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-11 | 852 SAXON BLVD, STE 32, ORANGE CITY, FL 32763 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 852 SAXON BLVD, STE 32, ORANGE CITY, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 852 SAXON BLVD, STE 32, ORANGE CITY, FL 32763 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001667808 | TERMINATED | 1000000548358 | VOLUSIA | 2013-10-25 | 2033-11-14 | $ 2,749.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-09-11 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-03-29 |
Domestic Profit | 2005-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State