Search icon

GRACE SUSHI, INC. - Florida Company Profile

Company Details

Entity Name: GRACE SUSHI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACE SUSHI, 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 Jun 2008 (17 years ago)
Date of dissolution: 06 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: P08000061441
FEI/EIN Number 262868601

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

Address: 4319 SW 63RD STREET, OCALA, FL, 34474
Mail Address: 4319 SW 63RD STREET, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENG ZHEN BIN Director 4319 SW 63RD STREET, OCALA, FL, 34474
WENG XIAOKANG Vice President 4319 SW 63RD STREET, OCALA, FL, 34474
WENG ZHENYONG Vice President 4319 SW 63RD STREET, OCALA, FL, 34474
WENG ZHEN BIN Agent 4319 SW 63RD STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 4319 SW 63RD STREET, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2011-04-20 4319 SW 63RD STREET, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 4319 SW 63RD STREET, OCALA, FL 34474 -
AMENDMENT 2008-12-16 - -

Documents

Name Date
Voluntary Dissolution 2014-05-06
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2010-10-07
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-10
Amendment 2008-12-16
Domestic Profit 2008-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State