Search icon

CHINA TASTE KING 2 INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AI YUE LIN President 329 JACARANDA BLVD, VENICE, FL, 34292
Ai Yue Lin Agent 329 JACARANDA BLVD, VENICE, FL, 34292

Fictitious Names

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

Events

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 - -

Documents

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