Search icon

BOK SUN CORP

Company Details

Entity Name: BOK SUN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2008 (17 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: P08000040702
FEI/EIN Number 262465475
Address: 9825 SAN JOSE BLVD, 24, JACKSONVILLE, FL, 32257
Mail Address: 9825 SAN JOSE BLVD, 24, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHIN IN S Agent 2817 CIRCLE ST E, JACKSONVILLE, FL, 32216

President

Name Role Address
SHIN IN S President 2817 CIRCLE ST E, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
KIM BOK S Vice President 2817 CIRCLE ST E, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08114900295 BOK SUN NAE HIROYA EXPIRED 2008-04-23 2013-12-31 No data 2817 CIRCLE ST E, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-06-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000858525 ACTIVE 1000000284167 DUVAL 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000240157 ACTIVE 1000000141412 DUVAL 2009-10-13 2030-02-16 $ 560.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2009-06-04
ANNUAL REPORT 2009-04-24
Domestic Profit 2008-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State