Search icon

THE DING KING, INC.

Company Details

Entity Name: THE DING KING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F04000002326
FEI/EIN Number 330583001
Address: 128 E DYER AVE, E, SANTA ANA, CA, 92707
Mail Address: 1280 BISON AVE, B9-422, NEWPORT BEACH, CA, 92660
Place of Formation: CALIFORNIA

Agent

Name Role Address
RUNFOLA CHUCK Agent 1255 LA QUINTA DRIVE STE 110, ORLANDO, FL, 32809

Chairman

Name Role Address
SUDECK TODD Chairman 1280 BISON AVE B9-422, NEWPORT BEACH, CA, 92660

President

Name Role Address
SUDECK TODD President 1280 BISON AVE B9-422, NEWPORT BEACH, CA, 92660

Secretary

Name Role Address
SUDECK SLOANE Secretary 1142 CAMPAMILE, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 128 E DYER AVE, E, SANTA ANA, CA 92707 No data
CHANGE OF MAILING ADDRESS 2009-04-29 128 E DYER AVE, E, SANTA ANA, CA 92707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017617 LAPSED 05-CC-011979-O 9TH JUD CIR CO CRT ORANGE CO 2005-10-12 2010-10-17 $8710.69 AMBE HOTELS & INVESTMENTS, INC. D/B/A HOLIDAY INN EXPRE, 8820 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-03-15
Foreign Profit 2004-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State