Search icon

FUJI BUFFET 1038 INC. - Florida Company Profile

Company Details

Entity Name: FUJI BUFFET 1038 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUJI BUFFET 1038 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: 17 Aug 2018 (7 years ago)
Date of dissolution: 12 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (8 months ago)
Document Number: P18000070839
FEI/EIN Number 83-1620265

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

Mail Address: C/O 112 BOWERY 1FL, NEW YORK, NY, 10013
Address: 1038 DUNN AVE. STE 003, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUO LIN JING President 11397 OAK LAWN RD., JACKSONVILLE, FL, 32218
GUO LIN JING Agent 11397 OAK LAWN RD., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-02 1038 DUNN AVE. STE 003, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2024-11-02 1038 DUNN AVE. STE 003, JACKSONVILLE, FL 32218 -
VOLUNTARY DISSOLUTION 2024-07-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
Domestic Profit 2018-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4380868403 2021-02-06 0491 PPS 1038 Dunn Ave Ste 3, Jacksonville, FL, 32218-6357
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78405
Loan Approval Amount (current) 78405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-6357
Project Congressional District FL-04
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78884.02
Forgiveness Paid Date 2021-09-24
5093307405 2020-05-11 0491 PPP 1038 DUNN AVE STE 3, JACKSONVILLE, FL, 32218
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 9
NAICS code 722514
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56523.18
Forgiveness Paid Date 2021-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State