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 |
Name | Role | Address |
---|---|---|
CHENG MARK | Agent | 14700 Tamiami Trail N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
CHENG MARK | President | 14700 TAMIAMI TRAIL N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
CHENG MARK | Director | 14700 TAMIAMI TRAIL N, NAPLES, FL, 34110 |
CHENG MARY | Director | 14700 TAMIMI TRAIL N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
CHENG MARY | Treasurer | 14700 TAMIMI TRAIL N, NAPLES, FL, 34110 |
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 |
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 |
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 |
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