Entity Name: | FAR EAST RESTAURANT II INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAR EAST RESTAURANT II 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: | 27 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000051419 |
FEI/EIN Number |
208933966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5519 SOUTH 78 STREET, TAMPA, FL, 33619 |
Mail Address: | 5519 SOUTH 78 STREET, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN JING SHENG | President | 5519 SOUTH 78 STREET, TAMPA, FL, 33619 |
CHEN JING SHENG | Agent | 5519 SOUTH 78 STREET, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-01 | CHEN, JING SHENG | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 5519 SOUTH 78 STREET, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 5519 SOUTH 78 STREET, TAMPA, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State