Entity Name: | FICJ GLOBAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Aug 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000069381 |
FEI/EIN Number | 32-0387119 |
Address: | 8749 The Esplanade, Orlando, FL, 32836, US |
Mail Address: | 12 Pinevale Road, Thornhill, ON, L3T 1J7, CA |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paik Maggie | Agent | 1971 Lee Road, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
AHN HONG CHUL | President | 12 Pinevale Road, Thornhill, On, L3T 17 |
Name | Role | Address |
---|---|---|
KIM TAE YOUNG | Vice President | 12 Pinevale Road, Thornhill, On, L3T 17 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 1971 Lee Road, Suite 201, Winter Park, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 8749 The Esplanade, Apt 33, Orlando, FL 32836 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | Paik, Maggie | No data |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 8749 The Esplanade, Apt 33, Orlando, FL 32836 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000859067 | TERMINATED | 1000000487591 | SEMINOLE | 2013-04-16 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State