Search icon

MAY SUM RESTAURANT CORPORATION

Company Details

Entity Name: MAY SUM RESTAURANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000100760
FEI/EIN Number 59-3607077
Address: 4542 S SEMORAN BLVD, ORLANDO, FL 32822
Mail Address: 4542 S SEMORAN BLVD, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAN, LI C Agent 3105 ANTIETAM CREEK COURT, ORLANDO, FL 32837

President

Name Role Address
TAN, LI C President 3105 ANTIETAM CREEK COURT, ORLANDO, FL 32837

Director

Name Role Address
TAN, LI C Director 3105 ANTIETAM CREEK COURT, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-02-26 4542 S SEMORAN BLVD, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 4542 S SEMORAN BLVD, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000613698 LAPSED 2012-CA-10313-O ORANGE COUNTY CIRCUIT COURT 2012-09-20 2017-09-20 $115,902.94 WRI SHOPPES OF SOUTH SEMORAN, LLC, 2600 CITADEL PLAZA, SUITE 125, HOUSTON, TX 77008
J13000286444 LAPSED 2012-CA-10313-O ORANGE COUNTY 2012-09-20 2018-02-05 $115,902.94 WRI SHOPPES OF SOUTH SEMORAN, LLC, 2600 CITADEL PLAZA DRIVE, STE 125, HOUSTON, TX 77008

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State