Search icon

OMEI BISTRO, INC.

Company Details

Entity Name: OMEI BISTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2014 (11 years ago)
Document Number: P14000063010
FEI/EIN Number 47-1440538
Address: 14700 TAMIAMI TRAIL N, NAPLES, FL, 34110, US
Mail Address: 14700 TAMIAMI TRAIL N, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CHENG MARK Agent 14700 Tamiami Trail N, NAPLES, FL, 34110

President

Name Role Address
CHENG MARK President 14700 TAMIAMI TRAIL N, NAPLES, FL, 34110

Director

Name Role Address
CHENG MARK Director 14700 TAMIAMI TRAIL N, NAPLES, FL, 34110
CHENG MARY Director 14700 TAMIMI TRAIL N, NAPLES, FL, 34110

Treasurer

Name Role Address
CHENG MARY Treasurer 14700 TAMIMI TRAIL N, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078042 OMEI CHINA BISTRO EXPIRED 2014-07-29 2019-12-31 No data 1795 RIBBON FAN LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 14700 TAMIAMI TRAIL N, 6, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2021-02-04 14700 TAMIAMI TRAIL N, 6, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 14700 Tamiami Trail N, 6, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000098424 ACTIVE 1000000978374 COLLIER 2024-02-12 2044-02-21 $ 5,411.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State