Search icon

MAI DUONG, INC.

Company Details

Entity Name: MAI DUONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000007772
FEI/EIN Number 161690356
Address: 16410 U.S 19 NORTH., HUDSON, FL, 34668
Mail Address: 7028 JAMES ST, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MAI CUONG HUNG Agent 7028 JAMES ST, PORT RICHEY, FL, 34668

Director

Name Role Address
MAI CUONG HUNG Director 7028 JAMES ST, PORT RICHEY, FL, 34668
MAI DUONG LOAN THI Director 7028 JAMES ST, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022842 CREATIVE NAILS EXPIRED 2012-03-06 2017-12-31 No data 16410 US HWY. 19 NORTH, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 16410 U.S 19 NORTH., HUDSON, FL 34668 No data
REINSTATEMENT 2012-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 7028 JAMES ST, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2007-08-13 16410 U.S 19 NORTH., HUDSON, FL 34668 No data
CANCEL ADM DISS/REV 2006-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
REINSTATEMENT 2012-03-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-13
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-09-09
Domestic Profit 2004-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State