Entity Name: | TOKYO JAPANESE STEAK HOUSE OF ORMOND BEACH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOKYO JAPANESE STEAK HOUSE OF ORMOND BEACH 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: | 16 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P05000152703 |
FEI/EIN Number |
203794639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 S. NOVA RD., ORMOND BCH, FL, 32174 |
Mail Address: | 595 N Nova 109A, ORMOND BCH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN SINH N | Director | 1204 DRAY COTT ST, ORMOND BEACH, FL, 32174 |
Perry Travis | Agent | 175 S NOVA RD, ORMOND BCH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-26 | 175 S. NOVA RD., ORMOND BCH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-26 | Perry, Travis | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-10 | 175 S NOVA RD, ORMOND BCH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-18 | 175 S. NOVA RD., ORMOND BCH, FL 32174 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000217046 | TERMINATED | 1000000886898 | VOLUSIA | 2021-04-26 | 2041-05-05 | $ 4,509.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000171383 | TERMINATED | 1000000883949 | VOLUSIA | 2021-04-08 | 2041-04-14 | $ 5,760.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15001085790 | TERMINATED | 1000000698983 | VOLUSIA | 2015-11-17 | 2035-12-04 | $ 9,589.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000451578 | TERMINATED | 1000000276104 | VOLUSIA | 2012-05-10 | 2032-05-30 | $ 33,088.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J11000749171 | TERMINATED | 1000000238700 | VOLUSIA | 2011-10-31 | 2021-11-17 | $ 5,164.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-11-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State