Search icon

OH'S TAE KWON DO & MARTIAL ARTS, INC.

Company Details

Entity Name: OH'S TAE KWON DO & MARTIAL ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2006 (19 years ago)
Date of dissolution: 25 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: P06000030277
FEI/EIN Number 204415390
Address: 621 NW 99TH AVE, PEMBROKE PINES, FL, 33024, US
Mail Address: 621 NW 99TH AVE, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Oh Hye-Kyung Agent 1100 ST. CHARLES PLACE, PEMBROKE PINES, FL, 33026

President

Name Role Address
OH JOO-YUL President 1100 ST. CHARLES PLACE #105, PEMBROKE PINES, FL, 33026

Director

Name Role Address
OH JOO-YUL Director 1100 ST. CHARLES PLACE #105, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-11 Oh, Hye-Kyung No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-09 621 NW 99TH AVE, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2017-06-09 621 NW 99TH AVE, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 1100 ST. CHARLES PLACE, #105, PEMBROKE PINES, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000316897 ACTIVE CACE21003905 BROWARD COUNTY COURTHOUSE 2021-06-16 2026-06-28 $131,138.46 PALM MARKETPLACE LLC, C/O MILBROOK PROPERTIES LTD., 42 BAYVIEW AVENUE, MANHASSET, NY 11030

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-25
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State