Search icon

ELIM KIM CORP.

Company Details

Entity Name: ELIM KIM CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Nov 2000 (24 years ago)
Date of dissolution: 28 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2012 (13 years ago)
Document Number: P00000103974
FEI/EIN Number 59-3692343
Address: 2321 E HILLSBOROUGH AVE, TAMPA, FL 33610-4404
Mail Address: 2321 E HILLSBOROUGH AVE, TAMPA, FL 33610-4404
Place of Formation: FLORIDA

Agent

Name Role Address
KIM, JAE H Agent 5104 MAID MARION COURT, TAMPA, FL 33647

President

Name Role Address
KIM, JIN H President 2321 E HILLSBOROUGH AVE, TAMPA, FL 33610-4404

Director

Name Role Address
KIM, JIN H Director 2321 E HILLSBOROUGH AVE, TAMPA, FL 33610-4404
KIM, YUN H Director 2321 E HILLSBOROUGH AVE, TAMPA, FL 33610-4404

Secretary

Name Role Address
KIM, YUN H Secretary 2321 E HILLSBOROUGH AVE, TAMPA, FL 33610-4404

Treasurer

Name Role Address
KIM, YUN H Treasurer 2321 E HILLSBOROUGH AVE, TAMPA, FL 33610-4404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109381 REAL CLEANERS EXPIRED 2009-05-20 2014-12-31 No data 2321 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 5104 MAID MARION COURT, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2001-06-29 KIM, JAE H No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-07-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State