Search icon

TWO BAO CHINESE NO. 1 RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: TWO BAO CHINESE NO. 1 RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO BAO CHINESE NO. 1 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P10000055832
FEI/EIN Number 273046845

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

Address: 748 SOUTH US HWY, VERO BEACH, FL, 32962
Mail Address: 748 SOUTH US HWY, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAO JI CHEN Secretary 511 VALENCIA CIRCLE SW, VERO BEACH, FL, 32962
BAO JI CHEN Treasurer 511 VALENCIA CIRCLE SW, VERO BEACH, FL, 32962
BAO JI CHEN President 511 VALENCIA CIRCLE SW, VERO BEACH, FL, 32962
JORDAN J. LULICH, ESQUIRE Agent 1069 MAIN STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-22 JORDAN J. LULICH, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1069 MAIN STREET, SEBASTIAN, FL 32958 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
Amendment 2022-02-22
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State