Search icon

BOWL OF PHO, INC. - Florida Company Profile

Company Details

Entity Name: BOWL OF PHO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWL OF PHO, 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 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000036793
FEI/EIN Number 264747501

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

Address: 9902 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256
Mail Address: 9902 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANG HAI Secretary 9902 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256
PHAM NHUNG President 9902 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256
DOAN TAN Vice President 9902 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256
DANG TUU Treasurer 9902 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256
Nguyen Phong Chief Executive Officer 9902 Old Baymeadows Rd., Jacksonville, FL, 32256
DOAN TAN Agent 9902 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-07-23 - -
REGISTERED AGENT NAME CHANGED 2014-07-23 DOAN, TAN -
AMENDMENT 2013-10-15 - -
AMENDMENT 2012-06-26 - -
AMENDMENT 2009-11-16 - -

Documents

Name Date
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-17
Amendment 2014-07-23
ANNUAL REPORT 2014-02-25
Amendment 2013-10-15
ANNUAL REPORT 2013-01-02
Amendment 2012-06-26
ANNUAL REPORT 2012-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State