Search icon

SAKURA AT LUTZ INC. - Florida Company Profile

Company Details

Entity Name: SAKURA AT LUTZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAKURA AT LUTZ 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: 12 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000014560
FEI/EIN Number 81-1497731

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

Address: 18855 STATE ROAD 54, LUTZ, FL, 33558, US
Mail Address: 11 E BROADWAY, SUITE 12C, NEW YORK, NY, 10038, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG XIU HAO President 18855 STETE ROAD 54, LUTZ, FL, 33558
ZHENG WENG Agent 18855 STATE ROAD 54, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050410 SUSHI HIBACHI RESTAURANT EXPIRED 2017-05-08 2022-12-31 - 11 E BROADWAY SUITE 6B, NEW YORK, NY, 10038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-06 18855 STATE ROAD 54, LUTZ, FL 33558 -
AMENDMENT 2016-10-31 - -
AMENDMENT 2016-10-17 - -

Documents

Name Date
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-06
Amendment 2016-10-31
Amendment 2016-10-17
Domestic Profit 2016-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State