Search icon

BRADENTON GRAND BUFFET, INC - Florida Company Profile

Company Details

Entity Name: BRADENTON GRAND BUFFET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADENTON GRAND BUFFET, 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: 30 Apr 2014 (11 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: P14000038854
FEI/EIN Number 46-5674487

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

Mail Address: 4848 14TH STREET WEST, BRADENTON, FL, 34207, US
Address: 4848 14TH STREET WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU QI YUN President 4848 14TH STREET WEST, BRADENTON, FL, 34207
LU QI YUN Agent 4848 14TH STREET W, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054648 GRAND BUFFET EXPIRED 2014-06-06 2019-12-31 - 4848 14TH ST W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-31 4848 14TH STREET WEST, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2017-03-31 LU, QI YUN -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-21
Domestic Profit 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State