Search icon

KWOCK'S BROTHERS INC.

Company Details

Entity Name: KWOCK'S BROTHERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1986 (38 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M40495
FEI/EIN Number 59-2784441
Address: 3405 EAST 4 AVE, HIALEAH, FL 33013
Mail Address: 16426 SW 28 STREET, MIRAMAR, FL 33027
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YIM KEI KOK, JAMES Agent 16426 SW 28 STREET, MIRAMAR, FL 33027

President

Name Role Address
KOK, KEI SING President 16335 SW 27 Street, Miramar, FL 33027

SDTD

Name Role Address
KOK, JAMES Y SDTD 16426 SW 28 STREET, MIRAMAR, FL 33027

Vice President

Name Role Address
KEI SING KOK Vice President 16335 SW 27 Street, Miramar, FL 33027

Director

Name Role Address
KEI SING KOK Director 16335 SW 27 Street, Miramar, FL 33027
JAMES YIM KEI KOK Director 16426 SW 28 STRRET, MIRAMAR, FL 33027

Treasurer

Name Role Address
JAMES YIM KEI KOK Treasurer 16426 SW 28 STRRET, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 3405 EAST 4 AVE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2011-03-07 3405 EAST 4 AVE, HIALEAH, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 16426 SW 28 STREET, MIRAMAR, FL 33027 No data
AMENDMENT 2010-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-07
Amendment 2010-09-20
ANNUAL REPORT 2010-04-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State