Entity Name: | TSUNAMI OF BRANDON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TSUNAMI OF BRANDON, 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 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P10000006499 |
FEI/EIN Number |
271740745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 773 BRANDON TOWN CENTER, BRANDON, FL, 33511 |
Mail Address: | P.O. BOX 47795, TAMPA, FL, 33646 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cheng Yin | Chief Executive Officer | 20003 Tamiami Ave, TAMPA, FL, 33647 |
Yang Yanhua | President | 19404 Whispering Brook Dr, Tampa, FL, 33647 |
Smith Robert W | Director | 20003 Tamiami Ave, Tampa, FL, 33647 |
Lin Teng | Director | 8407 Adele Rd, Lakeland, FL, 33810 |
Cheng Yin | Agent | 20003 Tamiami Ave, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000013039 | RYUU JAPANESE STEAK HOUSE | EXPIRED | 2017-02-03 | 2022-12-31 | - | 773 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511 |
G10000032410 | RYUU JAPANESE STEAK HOUSE | EXPIRED | 2010-04-12 | 2015-12-31 | - | 4803 LONGWATER WAY, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-06-21 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-21 | 773 BRANDON TOWN CENTER, BRANDON, FL 33511 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-28 | Cheng, Yin | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 20003 Tamiami Ave, TAMPA, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 773 BRANDON TOWN CENTER, BRANDON, FL 33511 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000149454 | TERMINATED | 1000000706175 | HILLSBOROU | 2016-02-22 | 2036-02-25 | $ 10,824.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000715132 | LAPSED | 11-CA-012269, DIV. G | CIRCUIT COURT, HILLSBOROUGH | 2015-06-15 | 2020-06-30 | $2,786,545.18 | LEE ALAN REED & ASSOCIATES, INC., C/O MICHAEL C. ADDISON, ESQ., 400 N. TAMPA ST., SUITE 1100, TAMPA, FL 33602 |
J15000114286 | TERMINATED | 1000000652111 | HILLSBOROU | 2015-01-16 | 2035-01-22 | $ 8,836.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Amendment | 2018-06-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-10-18 |
AMENDED ANNUAL REPORT | 2015-06-29 |
AMENDED ANNUAL REPORT | 2015-06-28 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-06-04 |
ANNUAL REPORT | 2014-06-03 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State