Search icon

CHAN'S CHINESE CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: CHAN'S CHINESE CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAN'S 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: 28 Aug 1996 (29 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P96000072574
FEI/EIN Number 593392730

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

Address: 14019 Sobrado Dr, ORLANDO, FL, 32837, US
Mail Address: 14019 Sobrado Dr, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wong Annie Agent 14019 SOBRADO, ORLANDO, FL, 32837
Wong Annie Manager 14019 SOBRADO, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 14019 Sobrado Dr, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-27 14019 Sobrado Dr, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Wong, Annie -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 14019 SOBRADO, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000399577 TERMINATED 1000000432745 ORANGE 2013-02-04 2033-02-13 $ 930.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000767579 TERMINATED 1000000239405 ORANGE 2011-11-10 2031-11-23 $ 5,467.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000940030 TERMINATED 1000000111515 9837 2217 2009-03-03 2029-03-18 $ 3,101.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000118318 TERMINATED 1000000046202 09202 3735 2007-04-10 2027-04-25 $ 3,581.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State