Search icon

JIANG'S CAFE CORP - Florida Company Profile

Company Details

Entity Name: JIANG'S CAFE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIANG'S CAFE CORP 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: 01 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000010899
FEI/EIN Number 84-2890495

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

Address: 6935 TAFT STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6935 TAFT STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIANG GUO SHENG President 1345 SW 173 WAY, PEMBROKE PINES, FL, 33029
JIANG GUO SHENG Director 1345 SW 173 WAY, PEMBROKE PINES, FL, 33029
JIANG GUO SHENG Secretary 1345 SW 173 WAY, PEMBROKE PINES, FL, 33029
JIANG GUO SHENG Treasurer 1345 SW 173 WAY, PEMBROKE PINES, FL, 33029
JIANG XUEWEI Vice President 13067 SW 13TH STREET, DAVIE, FL, 33325
JIANG GUO SHENG Agent 1345 SW 173 WAY, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095191 YAN YAN TEA EXPIRED 2019-08-29 2024-12-31 - 6805-7031 TAFT STREET STE 18, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 6935 TAFT STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-07-08 6935 TAFT STREET, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Amendment 2019-07-08
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State