Search icon

SAKE JAPANESE RESTAURANT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAKE JAPANESE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAKE JAPANESE 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: 20 May 2009 (16 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: P09000044798
FEI/EIN Number 270219410

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

Address: 2700 POSNER BLVD, DAVENPORT, FL, 33837, US
Mail Address: 10782 LEMON LAKE BLVD, ORLANDO, FL, 32836, US
ZIP code: 33837
City: Davenport
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wu xiaoping President 10782 lemon lake blvd, Orlando, FL, 32836
WU XIAO PING Agent 10782 LEMON LAKE BLVD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 10782 LEMON LAKE BLVD, ORLANDO, FL 32836 -
AMENDMENT 2018-04-06 - -
REGISTERED AGENT NAME CHANGED 2018-04-06 WU, XIAO PING -
CHANGE OF MAILING ADDRESS 2018-04-06 2700 POSNER BLVD, DAVENPORT, FL 33837 -
AMENDMENT 2010-09-20 - -
AMENDMENT 2009-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000350221 TERMINATED 1000000826515 POLK 2019-05-10 2039-05-15 $ 1,905.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000579458 TERMINATED 1000000793543 POLK 2018-08-10 2038-08-15 $ 1,414.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
Amendment 2018-04-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10628.00
Total Face Value Of Loan:
10628.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40800.00
Total Face Value Of Loan:
40800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,628
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,764.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $10,628

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State