Search icon

AH PRO CORP

Company Details

Entity Name: AH PRO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2008 (16 years ago)
Date of dissolution: 29 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2020 (5 years ago)
Document Number: P08000082071
FEI/EIN Number 263296404
Address: 4413 LYONS RD, STE. 102, COCONUT CREEK, FL, 33073, US
Mail Address: 4413 LYONS RD, STE. 102, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PHUNG KIM Agent 4413 LYONS RD, COCONUT CREEK, FL, 33073

President

Name Role Address
PHUNG KIM President 4413 LYONS RD, COCONUT CREEK, FL, 33073

Director

Name Role Address
PHUNG KIM Director 4413 LYONS RD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280700091 VENETIAN NAILS & SPA EXPIRED 2008-10-06 2013-12-31 No data 4413 LYONS RD, STE. 102, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-29 No data No data
CHANGE OF MAILING ADDRESS 2013-04-13 4413 LYONS RD, STE. 102, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 4413 LYONS RD, STE. 102, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2010-01-08 PHUNG, KIM No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State