Search icon

YUT CHOI, INC.

Company Details

Entity Name: YUT CHOI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2010 (15 years ago)
Document Number: P09000095334
FEI/EIN Number 271344202
Address: 801 N CONGRESS AVENUE #719, BOYNTON BEACH, FL, 33426
Mail Address: 11301 nw 25th st, plantation, FL, 33323, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
zhao wei Agent 11301 nw 25th st, plantation, FL, 33323

President

Name Role Address
ZHAO WEI President 6972 CROOKED FENCE DR, LAKE WORTH, FL, 33467

Vice President

Name Role Address
ZHAO JUN Vice President 6972 CROOKED FENCE DR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180684 ASIAN CHAO EXPIRED 2009-12-03 2014-12-31 No data 9160 NW 45TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 11301 nw 25th st, plantation, FL 33323 No data
CHANGE OF MAILING ADDRESS 2016-02-23 801 N CONGRESS AVENUE #719, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2015-01-10 zhao, wei No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 801 N CONGRESS AVENUE #719, BOYNTON BEACH, FL 33426 No data
AMENDMENT 2010-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State