Search icon

168'S KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: 168'S KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

168'S KITCHEN, 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: 26 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000055771
FEI/EIN Number 47-4375718

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

Address: 810 PALM OAK DRIVE, APOPKA, FL, 32712, US
Mail Address: 5634 Rywood Dr, Orlando, FL, 32810, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN THANNH H President 810 PALM OAK DRIVE, APOPKA, FL, 32712
CHEN JINN G Vice President 5634 RYWOOD DRIVE, ORLANDO, FL, 32810
CHEN CYNTHIA H Secretary 5634 RYWOOD DRIVE, ORLANDO, FL, 32810
CHEN CYNTHIA H Treasurer 5634 RYWOOD DRIVE, ORLANDO, FL, 32810
CHEN JINN G Agent 5634 RYWOOD DRIVE, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008377 NI HAO CHINESE RESTAURANT EXPIRED 2016-01-22 2021-12-31 - 810 PALM OAK DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-10 810 PALM OAK DRIVE, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2016-01-23
Domestic Profit 2015-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State