Entity Name: | GADZOOKS 21, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 03 Apr 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Apr 2008 (17 years ago) |
Document Number: | F05000001364 |
FEI/EIN Number | 202384923 |
Address: | 2021 S. ALAMEDA STREET, LOS ANGELES, CA, 90058 |
Mail Address: | 2021 S. ALAMEDA STREET, LOS ANGELES, CA, 90058 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHANG DO W | Director | 2021 S. ALAMEDA STREET, LOS ANGELES, CA, 90058 |
CHANG JIN SOOK | Director | 2021 S. ALAMEDA STREET, LOS ANGELES, CA, 90058 |
Name | Role | Address |
---|---|---|
CHANG DO W | President | 2021 S. ALAMEDA STREET, LOS ANGELES, CA, 90058 |
Name | Role | Address |
---|---|---|
CHANG JIN SOOK | Secretary | 2021 S. ALAMEDA STREET, LOS ANGELES, CA, 90058 |
MEYER LAWRENCE | Secretary | 2021 S. ALAMEDA STREET, LOS ANGELES, CA, 90058 |
KIM JONG S | Secretary | 2021 S. ALAMEDA ST, LOS ANGELES, CA, 90058 |
Name | Role | Address |
---|---|---|
MEYER LAWRENCE | Vice President | 2021 S. ALAMEDA STREET, LOS ANGELES, CA, 90058 |
KIM JONG S | Vice President | 2021 S. ALAMEDA ST, LOS ANGELES, CA, 90058 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-04-03 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2008-04-03 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-03-27 |
Foreign Profit | 2005-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State