Entity Name: | JOON'S TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Sep 1986 (38 years ago) |
Date of dissolution: | 03 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2022 (2 years ago) |
Document Number: | J31228 |
FEI/EIN Number | 59-2834151 |
Address: | 914 NW 42nd TERR, GAINESVILLE, FL 32605 |
Mail Address: | 914 NW 42nd TERR, GAINESVILLE, FL 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KWAK, BUM J | Agent | 914 NW 42nd TERR, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
Kwak, Bum J | President | 914 NW 42nd TERR, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
Kwak, Bum J | Treasurer | 914 NW 42nd TERR, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
Kwak, Bum J | Director | 914 NW 42nd TERR, GAINESVILLE, FL 32605 |
Kwak, Ok Chin | Director | 914 NW 42nd TERR, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
Kwak, Ok Chin | Vice President | 914 NW 42nd TERR, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
Kwak, Ok Chin | Secretary | 914 NW 42nd TERR, GAINESVILLE, FL 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 914 NW 42nd TERR, GAINESVILLE, FL 32605 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 914 NW 42nd TERR, GAINESVILLE, FL 32605 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 914 NW 42nd TERR, GAINESVILLE, FL 32605 | No data |
REGISTERED AGENT NAME CHANGED | 2010-06-22 | KWAK, BUM J | No data |
CANCEL ADM DISS/REV | 2009-05-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State