Search icon

Q & J RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: Q & J RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q & J RESTAURANT 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: 30 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000095357
FEI/EIN Number 82-3587988

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

Address: 1850 US HIGHWAY 1, VERO BEACH, FL, 32960, US
Mail Address: 1850 US HIGHWAY 1, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHENG JIN DONG President 1850 US HWY 1, VERO BEACH, FL, 32960
JIN QUAN LI Vice President 6586 35TH FL, VERO BEACH, FL, 32966
LIN JIN Q Agent 6586 35TH PL, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2018-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1850 US HIGHWAY 1, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 6586 35TH PL, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2018-04-24 1850 US HIGHWAY 1, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2018-04-24 LIN, JIN QUAN -
AMENDMENT 2017-12-12 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
Amendment 2018-06-21
ANNUAL REPORT 2018-04-24
Amendment 2017-12-12
Domestic Profit 2017-11-30

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52290
Current Approval Amount:
52290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52555.03

Date of last update: 03 May 2025

Sources: Florida Department of State