Search icon

ASIA BUFFET INC. OF HE - Florida Company Profile

Company Details

Entity Name: ASIA BUFFET INC. OF HE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASIA BUFFET INC. OF HE 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 Dec 2018 (6 years ago)
Document Number: P18000100694
FEI/EIN Number 83-2845306

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

Mail Address: 2 MOTT ST, RM 805, NEW YORK, NY, 10013, US
Address: 1706 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HE AR MING President 1706 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
HE AR MING Agent 1706 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 1706 DEL PRADO BLVD S, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1706 DEL PRADO BLVD S, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2020-01-10 1706 DEL PRADO BLVD S, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-15
Domestic Profit 2018-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5747507406 2020-05-13 0455 PPP 1706 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73480
Loan Approval Amount (current) 73480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 19
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74278.07
Forgiveness Paid Date 2021-06-16
6053518307 2021-01-26 0455 PPS 1706 Del Prado Blvd S, Cape Coral, FL, 33990-4558
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65516
Loan Approval Amount (current) 65516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-4558
Project Congressional District FL-19
Number of Employees 14
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66020.11
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State