Search icon

HYON KUNG, INC.

Company Details

Entity Name: HYON KUNG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000035643
FEI/EIN Number 593712427
Address: 14185 BEACH BLVD, SUITE 5, JACKSONVILLE, FL, 32250
Mail Address: 14185 BEACH BLVD, SUITE 5, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KIM HYON P Agent 14185 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
KIM HYON P President 14185 BEACH BLVD, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
KIM HYON P Secretary 14185 BEACH BLVD, JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
KIM HYON P Treasurer 14185 BEACH BLVD, JACKSONVILLE, FL, 32250

Director

Name Role Address
KIM HYON P Director 14185 BEACH BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-12 KIM, HYON PRES No data
CHANGE OF MAILING ADDRESS 2004-04-26 14185 BEACH BLVD, SUITE 5, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 14185 BEACH BLVD, SUITE 5, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 14185 BEACH BLVD, SUITE 5, JACKSONVILLE, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State