Search icon

SHANG HAI CHINESE RESTAURANT & LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: SHANG HAI CHINESE RESTAURANT & LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHANG HAI CHINESE RESTAURANT & LOUNGE, 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: 07 Jun 1994 (31 years ago)
Date of dissolution: 02 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2011 (14 years ago)
Document Number: P94000047434
FEI/EIN Number 593263820

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

Address: 339 JOHN SIMS PKWY., NICEVILLE, FL, 32578
Mail Address: 339 JOHN SIMS PKWY., NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA MYONG S President 339 JOHN SIMS PKWY., NICEVILLE, FL, 32578
FIGUEROA MYONG S Secretary 339 JOHN SIMS PKWY., NICEVILLE, FL, 32578
COTTON BYRON E Agent 3 PLEW AVENUE, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-02 - -
REGISTERED AGENT NAME CHANGED 2010-04-09 COTTON, BYRON E -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 3 PLEW AVENUE, SHALIMAR, FL 32579 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 339 JOHN SIMS PKWY., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1996-05-01 339 JOHN SIMS PKWY., NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000095300 LAPSED 10-019-1A LEON 2011-11-22 2017-02-14 $7,467.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2011-09-02
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2010-04-05
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-06-27
REINSTATEMENT 2006-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State