Search icon

FLORIDA GOLDEN BUFFET, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GOLDEN BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GOLDEN BUFFET, 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000041310
FEI/EIN Number 262460865

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2680 S. FERDON BOULEVARD, CRESTVIEW, FL, 32536, US
Mail Address: 2680 S. FERDON BOULEVARD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN CHONG FA PRES. President 2680 S. FERDON BOULEVARD, CRESTVIEW, FL, 32536
CHEN CHONG FA PRES. Agent 2680 S. FERDON AVENUE, CRESTWIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2017-05-23 - -
VOLUNTARY DISSOLUTION 2017-03-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 CHEN, CHONG FA, PRES. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000284762 TERMINATED 1000000743151 OKALOOSA 2017-05-12 2037-05-18 $ 1,530.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J17000239923 TERMINATED 1000000741281 OKALOOSA 2017-04-20 2037-04-26 $ 2,673.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J17000261364 LAPSED 16-135-1A LEON 2017-03-09 2022-05-12 $2,396.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000755623 TERMINATED 1000000727292 OKALOOSA 2016-11-17 2036-11-23 $ 2,200.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J16000755680 TERMINATED 1000000727301 OKALOOSA 2016-11-17 2026-11-23 $ 199.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J16000693113 ACTIVE 1000000724111 OKALOOSA 2016-10-07 2036-10-26 $ 25,727.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-24
Revocation of Dissolution 2017-05-23
VOLUNTARY DISSOLUTION 2017-03-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-08-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State