Search icon

TOKYO BAY RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: TOKYO BAY RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOKYO BAY RESTAURANT CORP 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: 28 Jun 2010 (15 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: P10000054090
FEI/EIN Number 272946510

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

Address: 229 Via Franciosa, Henderson, NV, 89011, US
Mail Address: 229 Via Franciosa dr, Henderson, NV, 89011, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
li igor President 229 Via Franciosa, Henderson, NV, 89011
LI IGOR Agent 13204 San Blas Loop, Largo, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098414 ART OF SUSHI EXPIRED 2013-10-04 2018-12-31 - 5901 SUN BLVD STE 121, ST PETERSBURG, FL, 33715
G11000051242 TOKYO BAY JAPANESE RESTAURANT EXPIRED 2011-05-31 2016-12-31 - 5901 SUN BLVD STE 122, ST PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-11 13204 San Blas Loop, Largo, FL 33774 -
REINSTATEMENT 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 229 Via Franciosa, Henderson, NV 89011 -
CHANGE OF MAILING ADDRESS 2017-12-11 229 Via Franciosa, Henderson, NV 89011 -
REGISTERED AGENT NAME CHANGED 2017-12-11 LI, IGOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-07-18 - -
REINSTATEMENT 2012-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000130728 TERMINATED 1000000705300 PINELLAS 2016-02-10 2036-02-18 $ 14,762.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000130736 ACTIVE 1000000705301 PINELLAS 2016-02-10 2036-02-18 $ 9,689.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000151690 TERMINATED 2015-CC-035328 CIVIL COURT, ORANGE COUNTY 2016-02-01 2021-03-01 $1,437.70 BRIGHT HOUSE NETWORKS, LLC, 2251 LUCIEN WAY, MAITLAND, FL 32751

Documents

Name Date
REINSTATEMENT 2017-12-11
AMENDED ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-25
Amendment 2013-07-18
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-10-18
ANNUAL REPORT 2012-08-30
REINSTATEMENT 2012-01-04
Domestic Profit 2010-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State