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 |
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 |
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. | - |
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 |
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