Search icon

J & J CHINESE CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: J & J CHINESE CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J CHINESE CUISINE, 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: 29 Jul 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000063250
FEI/EIN Number 650687497

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

Address: 4925 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063
Mail Address: 4925 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMSKI MAY Secretary 474 NE 12TH ST, BOCA RATON, 33, 33063
ABRAMSKI MAY Director 474 NE 12TH ST, BOCA RATON, 33, 33063
WU RITA Vice President 4925 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063
WU RITA Director 4925 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063
LAM JOHN President 22620 BLUE FIN TRAIL, BOCA RATON, FL, 33428
LAM JOHN Director 22620 BLUE FIN TRAIL, BOCA RATON, FL, 33428
ABRAMSKI MAY Agent 4925 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-03-04
DOCUMENTS PRIOR TO 1997 1996-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State