Entity Name: | CHINA TASTE KING 2 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHINA TASTE KING 2 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: | 11 Aug 2014 (11 years ago) |
Date of dissolution: | 20 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2020 (5 years ago) |
Document Number: | P14000066974 |
FEI/EIN Number |
47-1556679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 329 JACARANDA BLVD, VENICE, FL, 34292, US |
Mail Address: | 3808 UNION ST,, STE 2F, FLUSHING, NY, 11354, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AI YUE LIN | President | 329 JACARANDA BLVD, VENICE, FL, 34292 |
Ai Yue Lin | Agent | 329 JACARANDA BLVD, VENICE, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000087709 | CHINA TASTE | EXPIRED | 2014-08-26 | 2019-12-31 | - | 39-15 MAIN STREET SUITE307, FLUSHING, NY, 11354 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-09-27 | 329 JACARANDA BLVD, VENICE, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Ai Yue, Lin | - |
AMENDMENT | 2014-11-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-12 |
Amendment | 2014-11-17 |
Off/Dir Resignation | 2014-11-17 |
AMENDED ANNUAL REPORT | 2014-10-01 |
Domestic Profit | 2014-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State