Search icon

HO CHOY INC OF TAMPA

Company Details

Entity Name: HO CHOY INC OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000021798
FEI/EIN Number 264419439
Address: 3871 NORTHDALE BLVD, TAMPA, FL, 33624, US
Mail Address: 3871 NORTHDALE BLVD, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YANG RONG Agent 3871 NORTHDALE BLVD, TAMPA, FL, 33624

President

Name Role Address
YANG RONG President 3871 NORTHDALE BLVD, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09069900392 HAPPY GARDEN CHINESE RESTAURANT EXPIRED 2009-03-10 2014-12-31 No data 4901 W LINEBAUGH AVE., #5, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 3871 NORTHDALE BLVD, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2013-05-01 3871 NORTHDALE BLVD, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 3871 NORTHDALE BLVD, TAMPA, FL 33624 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000113692 ACTIVE 1000000651562 HILLSBOROU 2015-01-14 2035-01-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13001648683 ACTIVE 1000000546463 HILLSBOROU 2013-10-16 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000470717 TERMINATED 1000000475864 HILLSBOROU 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State