Search icon

CHEN'S CHINA BISTRO, INC. - Florida Company Profile

Company Details

Entity Name: CHEN'S CHINA BISTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEN'S CHINA BISTRO, 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: 22 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000045577
FEI/EIN Number 270253448

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

Address: 1242 SW PINE ISLAND ROAD, UNIT 55-56, CAPE CORAL, FL, 33991, US
Mail Address: 1242 SW PINE ISLAND ROAD, UNIT 55-56, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN JING FU President 1242 SW PINE ISLAND ROAD, UNIT 55-56, CAPE CORAL, FL, 33991
Feng Ying Chen Secretary 1242 SW PINE ISLAND ROAD, Cape Coral, FL, 33991
CHEN JING FU Agent 1242 SW PINE ISLAND ROAD, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181196 CHEN'S CHINA BISTRO EXPIRED 2009-12-04 2014-12-31 - 1242 SW PINE ISLAND ROAD, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450229 ACTIVE 1000001001429 LEE 2024-07-02 2044-07-17 $ 1,298.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000237731 TERMINATED 1000000653062 LEE 2015-01-26 2035-02-11 $ 397.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000968942 TERMINATED 1000000506028 LEE 2013-05-09 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000930423 TERMINATED 1000000289749 LEE 2012-11-20 2022-12-05 $ 404.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000591308 TERMINATED 1000000289727 LEE 2012-08-28 2032-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State