Search icon

WASABI HOUSE RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: WASABI HOUSE RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASABI HOUSE RESTAURANT 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: 21 Jul 2008 (17 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: P08000068762
FEI/EIN Number 263030468

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

Address: 4797-4799 HWY 90, PACE, FL, 32571, US
Mail Address: 45 DIVISION STREET SUITE 218, NEW YORK, NY, 10002, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU XIAO YING President 4797-4799 HWY 90, PACE, FL, 32571
WU XIAO YING Agent 4797-4799 HWY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-07 - -
CHANGE OF MAILING ADDRESS 2011-05-11 4797-4799 HWY 90, PACE, FL 32571 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-07
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619907706 2020-05-01 0491 PPP 4799 HWY 90, MILTON, FL, 32571-1403
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99257.2
Loan Approval Amount (current) 99257.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-1403
Project Congressional District FL-01
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99953.36
Forgiveness Paid Date 2021-01-14
9326738303 2021-01-30 0491 PPS 4799 Highway 90, Pace, FL, 32571-1403
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138960
Loan Approval Amount (current) 138960.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-1403
Project Congressional District FL-01
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139767.19
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State