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 |
Name | Role | Address |
---|---|---|
RUNFOLA CHUCK | Agent | 1255 LA QUINTA DRIVE STE 110, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
SUDECK TODD | Chairman | 1280 BISON AVE B9-422, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
SUDECK TODD | President | 1280 BISON AVE B9-422, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
SUDECK SLOANE | Secretary | 1142 CAMPAMILE, NEWPORT BEACH, CA, 92660 |
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 |
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 |
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