Search icon

MYA'S NOODLE HOUSE, INC.

Company Details

Entity Name: MYA'S NOODLE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2000 (25 years ago)
Document Number: P00000028322
FEI/EIN Number 593634961
Address: 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626
Mail Address: P.O. Box 1777, Chiefland, FL, 32644, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
TAN KAH WOON Agent 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626

President

Name Role Address
TAN KAH WOON President 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626

Vice President

Name Role Address
TAN KAH WOON Vice President 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626

Treasurer

Name Role Address
TAN KAH WOON Treasurer 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626

Secretary

Name Role Address
TAN KAH WOON Secretary 2030 N. YOUNG BLVD., CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 2030 N. YOUNG BLVD., CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2013-02-22 TAN, KAH WOON No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 2030 N. YOUNG BLVD., CHIEFLAND, FL 32626 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 2030 N. YOUNG BLVD., CHIEFLAND, FL 32626 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001721605 TERMINATED 1000000442014 LEVY 2013-01-09 2033-12-12 $ 1,666.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State