Search icon

BAMBOO CREEK CHINA BISTRO, INC - Florida Company Profile

Company Details

Entity Name: BAMBOO CREEK CHINA BISTRO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMBOO CREEK CHINA BISTRO, 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: 14 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P13000092824
FEI/EIN Number 46-4135318

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

Address: 800 BELLE TERRE PKWY, STE 214-216, PALM COAST, FL, 32164, US
Mail Address: 800 BELLE TERRE PKWY, STE 214- 216, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liu Bi xian President 39 Barkwood Lane, PALM COAST, FL, 32137
Jiang Jingsen Vice President 39 Barkwood Lane, PALM COAST, FL, 32137
JIANG JING Agent 800 BELLE TERRE PKWY, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 800 BELLE TERRE PKWY, STE 214-216, PALM COAST, FL 32164 -
AMENDMENT 2014-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 800 BELLE TERRE PKWY, STE 214-216, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2014-02-18 800 BELLE TERRE PKWY, STE 214-216, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2014-02-18 JIANG, JING -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State