Search icon

J & S GOLD, INC.

Company Details

Entity Name: J & S GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 May 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K91212
FEI/EIN Number 65-0121698
Address: 18200 NW 27TH AVE, MIAMI, FL 33056
Mail Address: 2681 CYPRESS LANE, WESTON, FL 33332
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARK, KIE NAM Agent 2681 CYPRESS LANE, FT. LAUDERDALE, FL 33319

President

Name Role Address
PARK, KIE NAM President 2681 CYPRESS LANE, WESTON, FL 33332

Director

Name Role Address
PARK, KIE NAM Director 2681 CYPRESS LANE, WESTON, FL 33332
PARK, SOON JOO Director 2681 CYPRESS LANE, WESTON, FL 33332

Secretary

Name Role Address
PARK, SOON JOO Secretary 2681 CYPRESS LANE, WESTON, FL 33332

Treasurer

Name Role Address
PARK, SOON JOO Treasurer 2681 CYPRESS LANE, WESTON, FL 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 18200 NW 27TH AVE, MIAMI, FL 33056 No data
CHANGE OF MAILING ADDRESS 2001-02-28 18200 NW 27TH AVE, MIAMI, FL 33056 No data
REGISTERED AGENT NAME CHANGED 2001-02-28 PARK, KIE NAM No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 2681 CYPRESS LANE, FT. LAUDERDALE, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State