Search icon

KING WOK OF JACKSONVILLE, INC.

Company Details

Entity Name: KING WOK OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000158025
FEI/EIN Number 800090483
Address: 425 WEST TOWN PLACE, SUITE 110, ST. AUGUSTINE, FL, 32092
Mail Address: 425 WEST TOWN PLACE, SUITE 110, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PHAN & PHAN PA Agent 6100 GREENLAND RD, JACKSONVILLE, FL, 32258

President

Name Role Address
LI QING President 425 WEST TOWN PLACE, ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
LI QING Vice President 425 WEST TOWN PLACE, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
LI QING Secretary 425 WEST TOWN PLACE, ST. AUGUSTINE, FL, 32092

Treasurer

Name Role Address
LI QING Treasurer 425 WEST TOWN PLACE, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-25 PHAN & PHAN PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 6100 GREENLAND RD, SUITE 404, JACKSONVILLE, FL 32258 No data
AMENDMENT 2010-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 425 WEST TOWN PLACE, SUITE 110, ST. AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2005-04-06 425 WEST TOWN PLACE, SUITE 110, ST. AUGUSTINE, FL 32092 No data

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State