Search icon

ABRAHAM KOREAN FOOD, INC.

Company Details

Entity Name: ABRAHAM KOREAN FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000132904
FEI/EIN Number 611493844
Address: 6412 WINDER OAKS BLVD., ORLANDO, FL, 32819
Mail Address: 6412 WINDER OAKS BLVD., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEE SAK S Agent 6412 WINDER OAKS BLVD., ORLANDO, FL, 32819

President

Name Role Address
LEE SAK S President 6412 WINDER OAKS BLVD., ORLANDO, FL, 32819

Director

Name Role Address
LEE SAK S Director 6412 WINDER OAKS BLVD., ORLANDO, FL, 32819

Secretary

Name Role Address
LEE SAK S Secretary 6412 WINDER OAKS BLVD., ORLANDO, FL, 32819

Vice President

Name Role Address
LEE YONG HAN Vice President 6412 WINDER OAKS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000091903 LAPSED 10-CA-019690-O ORANGE COUNTY 2012-01-11 2017-02-10 $27290.55 STERLING FUNDING, LLC, C/O BARRY KOTZEN, P.O. BOX 20427, TAMPA, FL 33622-0427
J10000434768 TERMINATED 1000000162732 ORANGE 2010-03-05 2030-03-24 $ 1,258.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000616109 LAPSED 2009-CA-38859 NINTH JUDICIAL CIRCUIT 2010-02-18 2015-05-26 $67,641.74 J.Y.K. ENTERPRISES, INC., 12363 WEST COLONIAL, WINTER GARDEN, FL 34787
J07000003882 TERMINATED 06-CC-10161 ORANGE COUNTY COURT 2006-12-12 2012-01-04 $2,226.83 GREAT WESTERN MEATS, INC., 438 WEST KALEY STREET, ORLANDO, FL 32856

Documents

Name Date
ANNUAL REPORT 2009-08-11
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-14
Domestic Profit 2005-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State