Search icon

CHEN'S CHINA CLC, INC. - Florida Company Profile

Company Details

Entity Name: CHEN'S CHINA CLC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEN'S CHINA CLC, 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: 19 May 2014 (11 years ago)
Document Number: P14000044827
FEI/EIN Number 46-5695200

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

Address: 1150 US HWY 41 NW, STE 9, JASPER, FL, 32052, US
Mail Address: 1150 US HWY 41 NW, STE 9, JASPER, FL, 32052, US
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MU LIN QI President 1150 US HWY 41 NW, JASPER, FL, 32052
MU LIN QI Agent 1150 US HWY 41 NW, JASPER, FL, 32052

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050150 CHEN'S CHINA RESTAURANT EXPIRED 2014-05-22 2019-12-31 - 1150 US HWY 41 STE 9, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 1150 US HWY 41 NW, STE 9, JASPER, FL 32052 -
CHANGE OF MAILING ADDRESS 2015-03-19 1150 US HWY 41 NW, STE 9, JASPER, FL 32052 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1150 US HWY 41 NW, STE 9, JASPER, FL 32052 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State