Search icon

TSUNAMI OF BRANDON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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