Search icon

FUSHU DAIKO INC. - Florida Company Profile

Company Details

Entity Name: FUSHU DAIKO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N06000001737
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11201 NW 1ST CT, CORAL SPRINGS, FL, 33071
Mail Address: 11201 NW 1ST CT, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON YOSHIKO Director 4815 NW 2 PLACE, PLANTATION, FL, 33317
WILLIAMS GREGORY L Director 1001 NE 7 CT, DEERFIELD BEACH, FL, 33341
WILLIAMS GREGORY L President 1001 NE 7 CT, DEERFIELD BEACH, FL, 33341
MATSUDA HIDEKI Director 8021 LAKE DRIVE, #203, MIAMI, FL, 33166
MATSUDA HIDEKI Vice President 8021 LAKE DRIVE, #203, MIAMI, FL, 33166
MILLER BEN Director 140 SE 11 ST, POMPANO BEACH, FL, 33060
HOLLEN JEFFREY C Director 1938 MCKINLEY ST, HOLLYWOOD, FL, 33020
HOFFMAN JENNIFER Secretary 11201 NW 1ST CT, CORAL SPRINGS, FL, 33071
HOFFMAN JENNIFER Treasurer 11201 NW 1ST CT, CORAL SPRINGS, FL, 33071
JENNIFER HOFFMAN Agent 11201 NW 1ST CT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 11201 NW 1ST CT, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 11201 NW 1ST CT, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2011-04-26 11201 NW 1ST CT, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2011-04-26 JENNIFER, HOFFMAN -
REVOCATION OF VOLUNTARY DISSOLUT 2011-03-14 - -
DISTRIBUTION OF ASSETS 2011-02-07 - -
VOLUNTARY DISSOLUTION 2010-12-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
Revocation of Dissolution 2011-03-14
Plan of Dist of Assets 2011-02-07
Voluntary Dissolution 2010-12-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-01
Domestic Non-Profit 2006-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State