Search icon

TUNG NAM, INC.

Company Details

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

Agent

Name Role Address
FONG, YEE CHUNG Agent 3705 KINGSFORD PL., VALRICO, FL 33594

Vice President

Name Role Address
NG, PETER Vice President 1001 LAKE COOPER DRIVE, LUTZ, FL 33549

President

Name Role Address
FONG, YEE CHUNG President 3705 KINGSFORD PL., VALRICO, FL

Director

Name Role Address
FONG, YEE CHUNG Director 3705 KINGSFORD PL., VALRICO, FL

Secretary

Name Role Address
FONG, WINNIFRED SO WAH Secretary 3705 KINGSFORD PL., VALRICO, FL

Treasurer

Name Role Address
FONG, WINNIFRED SO WAH Treasurer 3705 KINGSFORD PL., VALRICO, FL

Events

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

Documents

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