Search icon

PHAT BOY SUSHI INC. - Florida Company Profile

Company Details

Entity Name: PHAT BOY SUSHI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHAT BOY SUSHI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P16000014638
FEI/EIN Number 81-1509314

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

Address: 4100 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 701 S. FEDERAL HWY, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL P. SOKOLOFF, CPA, PA Agent -
MASER THEODORE Director 701 S. FEDERAL HWY, FORT LAUDERDALE, FL, 33316
MASER THEODORE President 701 S. FEDERAL HWY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 4100 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 4100 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 715 E. HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-03-12 Daniel P. Sokoloff, CPA, PA -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-05
Domestic Profit 2016-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State