Search icon

DONG A CO.

Company Details

Entity Name: DONG A CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 1988 (37 years ago)
Document Number: K28698
FEI/EIN Number N/A
Mail Address: P.O.BOX 530064, ORLANDO, FL 32853
Address: 816 NORTH MILLS AVE., ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CHAU ANH LLC Agent

Director

Name Role Address
CHAU, HUNG VI Director PO Box 530064, ORLANDO, FL 32803
CHAU, ANH KIM Director P.O. BOX 530064, ORLANDO, FL 32853
CHAU, LANG KIM Director PO Box 530064, ORLANDO, FL 32853

President

Name Role Address
CHAU, HUNG VI President PO Box 530064, ORLANDO, FL 32803

Vice President

Name Role Address
CHAU, ANH KIM Vice President P.O. BOX 530064, ORLANDO, FL 32853

Secretary

Name Role Address
CHAU, ANH KIM Secretary P.O. BOX 530064, ORLANDO, FL 32853

Treasurer

Name Role Address
CHAU, LANG KIM Treasurer PO Box 530064, ORLANDO, FL 32853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037443 DONG A IMPORTS ACTIVE 2023-03-22 2028-12-31 No data 706 NORTH MILLS AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 816 N. Mills Avenue, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2007-04-09 816 NORTH MILLS AVE., ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2007-04-09 CHAU, ANH No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 816 NORTH MILLS AVE., ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State