Entity Name: | GOLDEN BOWL RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN BOWL 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: | 19 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2020 (5 years ago) |
Document Number: | P05000128473 |
FEI/EIN Number |
203609853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 MARIAH WAY WEST, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 1515 MARIAH WAY WEST, FT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRITCHETT CHIU-JU | Director | 1515 MARIAH WAY WEST, FT WALTON BEACH FL, FL, 32547 |
PRITCHETT CHIU-JU | Agent | 1515 MARIAH WAY WEST, FT. WALTON BCH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 1515 MARIAH WAY WEST, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 1515 MARIAH WAY WEST, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 1515 MARIAH WAY WEST, FT. WALTON BCH, FL 32547 | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-28 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State