Search icon

ORIENTAL SUPER BUFFET, INC. - Florida Company Profile

Company Details

Entity Name: ORIENTAL SUPER BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIENTAL SUPER BUFFET, 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: 18 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000054983
FEI/EIN Number 593521877

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

Address: 2456 GULF TO BAY BLVD., CLEARWATER, FL, 33765, US
Mail Address: 2456 GULF TO BAY BLVD., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG MING QI President 2456 GULF TO BAY BLVD, CLEARWATER, FL, 33765
YANG LI JIN Vice President 2456 GOLF TO BAY BLVD, CLEARWATER, FL, 33765
HUANG MING QI Agent 2456 GULF TO BAY BLVD, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-02-04 2456 GULF TO BAY BLVD., CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 2456 GULF TO BAY BLVD., CLEARWATER, FL 33765 -
AMENDMENT 2003-06-30 - -
AMENDMENT 2003-06-23 - -
REINSTATEMENT 2003-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State