Search icon

SHAIMING OCEAN STAR SUSHI, INC. - Florida Company Profile

Company Details

Entity Name: SHAIMING OCEAN STAR SUSHI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAIMING OCEAN STAR SUSHI, 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: 10 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000003313
FEI/EIN Number 274563773

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

Address: 4444 Cortez Rd. W., BRADENTON, FL, 34210, US
Mail Address: 902 99th Street NW, BRADENTON, FL, 34209, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU CHI K President 902 99th Street NW, BRADENTON, FL, 34209
Lu Wen X Vice President 902 99th Street NW, BRADENTON, FL, 34209
Van Xuan K Asst 902-99th Street NW, Bradenton, FL, 34209
LU CHI K Agent 902 99th Street NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021612 OCEAN STAR EXPIRED 2011-02-28 2016-12-31 - 7506 23RD AVE DR W., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 4444 Cortez Rd. W., BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2016-01-26 LU, CHI K -
CHANGE OF MAILING ADDRESS 2015-03-30 4444 Cortez Rd. W., BRADENTON, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 902 99th Street NW, BRADENTON, FL 34209 -

Documents

Name Date
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1892867200 2020-04-15 0455 PPP 4444 CORTEZ RD, BRADENTON, FL, 34210
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34210-1000
Project Congressional District FL-16
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37872.95
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State