Entity Name: | CANTON VILLAGE RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Apr 1976 (49 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | 494972 |
FEI/EIN Number | 59-1660835 |
Address: | 3405 E. 4TH AVENUE, HIALEAH, FL 33013 |
Mail Address: | 3405 E. 4TH AVENUE, HIALEAH, FL 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES, ERNESTO A. | Agent | 4697 WEST FLAGLER ST., MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
KOK, KEI SING | President | 16335 SW 27 Street, Miramar, FL 33027 |
Name | Role | Address |
---|---|---|
KOK, KEI SING | Director | 16335 SW 27 Street, Miramar, FL 33027 |
KOK, JAMES YIM KEI | Director | 16426 SW 28 ST, MIRAMAR, FL 33027 |
KOK, VILMA P. | Director | 16426 SW 28 ST, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
KOK, JAMES YIM KEI | Secretary | 16426 SW 28 ST, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
KOK, JAMES YIM KEI | Treasurer | 16426 SW 28 ST, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
KOK, VILMA P. | Vice President | 16426 SW 28 ST, MIRAMAR, FL 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-31 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State