Entity Name: | YANAGI CUISINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Sep 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P08000081103 |
FEI/EIN Number | 263298921 |
Address: | 6428 N. U.S. HWY 41, APOLLO BEACH, FL, 33572, US |
Mail Address: | 6428 N. U.S. HWY 41, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARK SUNG SOOK | Agent | 1103 SPLIT SILK ST, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
PARK SUNG SOOK | President | 1103 SPLIT SILK ST, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-11 | PARK, SUNG SOOK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 1103 SPLIT SILK ST, VALRICO, FL 33594 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000817618 | ACTIVE | 1000000550292 | HILLSBOROU | 2013-10-31 | 2034-08-01 | $ 2,363.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000544533 | TERMINATED | 1000000170211 | HILLSBOROU | 2010-04-21 | 2030-04-28 | $ 490.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-06-25 |
ANNUAL REPORT | 2009-04-22 |
Domestic Profit | 2008-09-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State