Search icon

JINSUNG U.S.A. INC.

Company Details

Entity Name: JINSUNG U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000039236
FEI/EIN Number 204513171
Address: 216 E BEARSS AVE, TAMPA, FL, 33613, US
Mail Address: 216 E BEARSS AVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEE SUKJIN Agent 216 E BEARSS AVE, TAMPA, FL, 33613

President

Name Role Address
LEE SUK JIN President 216 E BEARSS AVE, TAMPA, FL, 33613

Treasurer

Name Role Address
LEE SUK JIN Treasurer 216 E BEARSS AVE, TAMPA, FL, 33613

Director

Name Role Address
LEE SUK JIN Director 216 E BEARSS AVE, TAMPA, FL, 33613
LEE SUN KYU Director 216 E BEARSS AVE, TAMPA, FL, 33613

Vice President

Name Role Address
PARK SUN HEE Vice President 216 E BEARSS AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-13 LEE, SUKJIN No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 216 E BEARSS AVE, TAMPA, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 216 E BEARSS AVE, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2007-04-23 216 E BEARSS AVE, TAMPA, FL 33613 No data

Documents

Name Date
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State