Search icon

CHEF HUANG, INC. - Florida Company Profile

Company Details

Entity Name: CHEF HUANG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF HUANG, 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: 08 May 2014 (11 years ago)
Document Number: P14000041490
FEI/EIN Number 46-5633674

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

Address: 10236 CURRYFORD ROAD, SUITE 100, ORLANDO, FL, 32825
Mail Address: 10236 CURRYFORD ROAD, SUITE 100, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG GUO XUN President 10236 CURRYFORD ROAD, #100, ORLANDO, FL, 32825
HUANG LI CHUN Vice President 10236 CURRYFORD ROAD, ORLANDO, FL, 32825
DENG KE Secretary 10236 CURRYFORD ROAD, ORLANDO, FL, 32825
HUANG GUO XUN Agent 10236 CURRYFORD ROAD, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052999 TASTY CHINA ACTIVE 2014-06-02 2029-12-31 - 10236 CURRY FORD ROAD STE 100, ORLANDO, FL, 32825

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State