Entity Name: | TUNG NAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 1974 (50 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | 463024 |
FEI/EIN Number | 59-1555148 |
Address: | 118-120 N. PARSON S. AVE., BRANDON, FL 33511 |
Mail Address: | 118-120 N. PARKSONS AVE., BRANDON, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONG, YEE CHUNG | Agent | 3705 KINGSFORD PL., VALRICO, FL 33594 |
Name | Role | Address |
---|---|---|
NG, PETER | Vice President | 1001 LAKE COOPER DRIVE, LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
FONG, YEE CHUNG | President | 3705 KINGSFORD PL., VALRICO, FL |
Name | Role | Address |
---|---|---|
FONG, YEE CHUNG | Director | 3705 KINGSFORD PL., VALRICO, FL |
Name | Role | Address |
---|---|---|
FONG, WINNIFRED SO WAH | Secretary | 3705 KINGSFORD PL., VALRICO, FL |
Name | Role | Address |
---|---|---|
FONG, WINNIFRED SO WAH | Treasurer | 3705 KINGSFORD PL., VALRICO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-27 | 118-120 N. PARSON S. AVE., BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-27 | 118-120 N. PARSON S. AVE., BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 1987-07-15 | FONG, YEE CHUNG | No data |
REGISTERED AGENT ADDRESS CHANGED | 1987-07-15 | 3705 KINGSFORD PL., VALRICO, FL 33594 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State