Search icon

MAI KING, INC.

Company Details

Entity Name: MAI KING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1974 (51 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 459096
FEI/EIN Number 59-1668045
Address: 8503 W. HILLSBOROUGH, TAMPA FLORIDA, FL 33615
Mail Address: 3605 S HIMES AVENUE, TAMPA, FL 33629
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KAR, JAY Agent 3605 S. HIMES AVENUE, TAMPA, FL 33629

Treasurer

Name Role Address
TOK, KAM Treasurer 8503 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615

Vice President

Name Role Address
NG, PETER Vice President 1001 LAKE COOPER DR, LUTZ, FL

Secretary

Name Role Address
TOK, KAM Secretary 8503 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615

President

Name Role Address
JAY, KAR President 3605 S. MINES AVE, TAMPA, FL 33629

Director

Name Role Address
JAY, KAR Director 3605 S. MINES AVE, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 1998-05-07 8503 W. HILLSBOROUGH, TAMPA FLORIDA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 1998-05-07 KAR, JAY No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 3605 S. HIMES AVENUE, TAMPA, FL 33629 No data
AMENDMENT 1993-05-03 No data No data

Documents

Name Date
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-01-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State